Name: | WALTER P. DOLLE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1983 (42 years ago) |
Organization Date: | 18 Aug 1983 (42 years ago) |
Last Annual Report: | 13 Sep 1988 (37 years ago) |
Organization Number: | 0180752 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 450 GENERAL DR., FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACK R. TRAINER | Director |
ROBERT D. LANG | Director |
Name | Role |
---|---|
CHARLES G. COULSON, JR. | Incorporator |
Name | Role |
---|---|
JOSEPH PERNY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399788 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399788 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399788 | Agent - General Lines | Inactive | 1985-07-12 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Statement of Change | 1987-06-23 |
Annual Report | 1984-07-01 |
Articles of Incorporation | 1983-08-18 |
Sources: Kentucky Secretary of State