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 |
Name | Role |
---|---|
Kent Risen | Vice President |
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 |
Name | Role |
---|---|
Marc H Risen | President |
Name | Role |
---|---|
Catherine Ann New | Secretary |
Name | Role |
---|---|
Catherine Ann New | Treasurer |
Name | Role |
---|---|
Norman E Risen | CEO |
Name | Role |
---|---|
NORMAN E. RISEN | Incorporator |
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 | - | - |
Name | Action |
---|---|
MIDWESTERN INSURANCE ALLIANCE, INC. | Old Name |
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