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 |
Name | Role |
---|---|
CHARLES DOMINICK ROBINSON | Registered Agent |
Name | Role |
---|---|
Charles Dominick Robinson | Director |
CHARLES DOMINICK ROBINSO | Director |
Name | Role |
---|---|
Charles D Robinson | Sole Officer |
Name | Role |
---|---|
JANET G. MARCUM | Incorporator |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
AUTOMATION ASSOCIATES | Inactive | 2003-07-15 |
AMBASSADOR ADJUSTERS & APPRAISERS | Inactive | 2003-07-15 |
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