Search icon

RISEN ENTERPRISES, INC.

Headquarter

Company Details

Name: RISEN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1983 (42 years ago)
Organization Date: 30 Aug 1983 (42 years ago)
Last Annual Report: 09 May 2013 (12 years ago)
Organization Number: 0181154
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 436909, LOUISVILLE, KY 40253-6909
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Kent Risen Vice President

Director

Name Role
Norman Risen Director
Marc Risen Director
KENT RISEN Director
Cathrine Ann New Director
NORMAN E. RISEN Director
J. DENNIS WATTS Director
CLIFFORD E. MINORS Director

President

Name Role
Marc H Risen President

Secretary

Name Role
Catherine Ann New Secretary

Treasurer

Name Role
Catherine Ann New Treasurer

CEO

Name Role
Norman E Risen CEO

Incorporator

Name Role
NORMAN E. RISEN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-940-139
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
454348276
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401257 Agent - Life Inactive 2001-05-31 - 2014-03-03 - -
Department of Insurance DOI ID 401257 Agent - Casualty Inactive 2000-08-15 - 2014-03-03 - -
Department of Insurance DOI ID 401257 Agent - Property Inactive 2000-08-15 - 2014-03-03 - -
Department of Insurance DOI ID 401257 Managing General Agent - Not Applicable Inactive 1999-09-22 - 2014-03-03 - -
Department of Insurance DOI ID 401257 Agent - Health Inactive 1993-04-23 - 2014-03-03 - -

Former Company Names

Name Action
MIDWESTERN INSURANCE ALLIANCE, INC. Old Name

Filings

Name File Date
Agent Resignation 2016-11-18
Reinstatement Approval Letter UI 2016-03-28
Agent Resignation 2015-09-18
Administrative Dissolution 2014-09-30
Annual Report 2013-05-09

Sources: Kentucky Secretary of State