Search icon

MADDOX INSURANCE SERVICES, INC.

Company Details

Name: MADDOX INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1978 (46 years ago)
Organization Date: 19 Nov 1978 (46 years ago)
Last Annual Report: 17 Jan 2007 (18 years ago)
Organization Number: 0175471
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2208 A DUNDEE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 600

Incorporator

Name Role
D. V. FROMENT Incorporator
GRAHAM ROTH, JR. Incorporator
D. P. VANDIVIER Incorporator
DUDLEY P. VANDIVIER Incorporator

Registered Agent

Name Role
SANDRA J. MADDOX Registered Agent

Signature

Name Role
SNADRA J MADDOX Signature
SANDRA J MADDOX Signature

Sole Officer

Name Role
Sandra J Maddox Sole Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398399 Agent - Casualty Inactive 2000-08-15 - 2007-09-06 - -
Department of Insurance DOI ID 398399 Agent - Property Inactive 2000-08-15 - 2007-09-06 - -
Department of Insurance DOI ID 398399 Agent - Life Inactive 1982-03-31 - 2007-09-06 - -
Department of Insurance DOI ID 398399 Agent - Health Inactive 1982-03-31 - 2007-09-06 - -
Department of Insurance DOI ID 398399 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -
Department of Insurance DOI ID 398399 Agent - Workers' Compensation Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
MADDOX-HARDISON GROUP, INC. Old Name
VANDIVIER. MADDOX.CARPENTER INSURANCE, INC. Old Name
VANDIVIER-LEACH-FROMENT-CARPENTER INSURANCE, INC. Old Name
VANDIVIER-ROTH-FROMENT-CARPENTER-INSURANCE, INC. Old Name
VANDIVIER ROTH FROMENT INSURANCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2008-11-25
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-26
Annual Report 2007-01-17
Annual Report 2006-03-20
Amendment 2005-12-12
Annual Report 2005-04-05
Annual Report 2003-05-05
Statement of Change 2003-02-19
Annual Report 2002-08-26

Sources: Kentucky Secretary of State