Search icon

AMBASSADOR ADJUSTERS, INC.

Company Details

Name: AMBASSADOR ADJUSTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1983 (42 years ago)
Organization Date: 18 May 1983 (42 years ago)
Last Annual Report: 20 Aug 2004 (21 years ago)
Organization Number: 0178016
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1154 S. FLOYD ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES DOMINICK ROBINSON Registered Agent

Director

Name Role
Charles Dominick Robinson Director
CHARLES DOMINICK ROBINSO Director

Sole Officer

Name Role
Charles D Robinson Sole Officer

Incorporator

Name Role
JANET G. MARCUM Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401264 Adjuster - Independent Inactive 1994-04-27 - 2003-04-24 - -

Assumed Names

Name Status Expiration Date
AUTOMATION ASSOCIATES Inactive 2003-07-15
AMBASSADOR ADJUSTERS & APPRAISERS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-10
Annual Report 2004-08-20
Annual Report 2003-10-06
Annual Report 2002-06-17
Annual Report 2001-07-02
Annual Report 2000-06-19
Annual Report 1999-06-21
Annual Report 1998-04-24
Annual Report 1997-07-01

Sources: Kentucky Secretary of State