Search icon

KENTUCKY CENTRAL LIFE INSURANCE COMPANY

Headquarter

Company Details

Name: KENTUCKY CENTRAL LIFE INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1902 (123 years ago)
Organization Date: 15 Aug 1902 (123 years ago)
Last Annual Report: 28 Apr 2006 (19 years ago)
Organization Number: 0173522
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE ST, SUITE 1400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 35001000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY CENTRAL LIFE INSURANCE COMPANY, ALABAMA 000-853-947 ALABAMA
Headquarter of KENTUCKY CENTRAL LIFE INSURANCE COMPANY, NEW YORK 1174491 NEW YORK
Headquarter of KENTUCKY CENTRAL LIFE INSURANCE COMPANY, COLORADO 19871034251 COLORADO
Headquarter of KENTUCKY CENTRAL LIFE INSURANCE COMPANY, FLORIDA 814455 FLORIDA

Registered Agent

Name Role
GLENN JENNINGS Registered Agent

Incorporator

Name Role
THOMAS P. BELL Incorporator

Former Company Names

Name Action
Out-of-state Merger
KENTUCKY CENTRAL LIFE AND ACCIDENT INSURANCE COMPANY Old Name
KENTUCKY FAMILY SECURITY INSURANCE COMPANY Old Name
THE DOMESTIC LIFE AND ACCIDENT INSURANCE COMPANY Merger
AMERICAN FAMILY SECURITY GROUP, INC. Merger
FIRST FINANCIAL SECURITY LIFE INSURANCY COMPANY Merger
FINANCIAL SECURITY CORPORATION Merger
AMERICAN FAMILY SECURITY FOUNDATION, INC. Old Name
AMERICAN FAMILY SECURITY INSURANCE COMPANY Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-04-28
Annual Report 2005-07-05
Annual Report 2004-05-25
Statement of Change 2004-05-25
Annual Report 2003-09-17
Annual Report 2003-09-17
Statement of Change 2002-12-19
Annual Report 2002-04-08

Sources: Kentucky Secretary of State