Search icon

BANC ONE KENTUCKY INSURANCE COMPANY

Company Details

Name: BANC ONE KENTUCKY INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 26 May 2010 (15 years ago)
Organization Number: 0177570
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 416 W. JEFFERSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
CORRINE BURGER President

Secretary

Name Role
KENNETH TERWILLEGER Secretary

Vice President

Name Role
KENNETH TERWILLEGER Vice President

Treasurer

Name Role
DAVID BARRELL Treasurer

Director

Name Role
DAVID BARRELL Director
KENNETH TERWILLEGER Director
CORRINE BURGER Director
FRANK B. HOWER, JR. Director
JOSEPH W. PHELPS Director
JACK H. SHIPMAN Director
HUGH M SHWAB, III Director
MALCOLM B. CHANEY, JR. Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
FRANK B. HOWER, JR. Incorporator
MALCOLM B. CHANCEY, JR. Incorporator
HUGH M. SHWAB, III Incorporator

Former Company Names

Name Action
(NQ) TEAM LIFE INSURANCE COMPANY Merger
(NQ) MID-AMERICA CREDIT LIFE ASSURANCE COMPANY Merger

Filings

Name File Date
Reinstatement 2010-05-26
Dissolution 2010-05-26
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-26
Annual Report 2008-02-26
Annual Report 2007-09-14
Annual Report 2006-05-02
Annual Report 2005-04-06
Annual Report 2003-10-27

Sources: Kentucky Secretary of State