Name: | OHIO VALLEY INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1980 (45 years ago) |
Organization Date: | 22 May 1980 (45 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0181433 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 5, 140 N. MAIN ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
DONALD R. HORN | Director |
DARRELL L. SHEFFER | Director |
RONALD G. SHEFFER | Director |
John A. Logan, III | Director |
Scott P. Davis | Director |
Chris D. Melton | Director |
Gerald S. Wischer | Director |
David Walaskay | Director |
Joel Hopper | Director |
Charles Stagg | Director |
Name | Role |
---|---|
DONALD R. HORN | Incorporator |
DARRELL L. SHEFFER | Incorporator |
RONALD G. SHEFFER | Incorporator |
Name | Role |
---|---|
SCOTT P. DAVIS | Registered Agent |
Name | Role |
---|---|
Scott P. Davis | President |
Name | Role |
---|---|
Andrea G Payne | Secretary |
Name | Role |
---|---|
David E. Sartore | Treasurer |
Name | Role |
---|---|
Chris Melton | Vice President |
Name | Action |
---|---|
OHIO VALLEY INSURANCE SERVICES, INC. | Merger |
CHARTER SUB, INC. | Old Name |
HORN-SHEFFER INSURANCE AGENCY, INC. | Old Name |
LATTA INSURANCE, INC. | Old Name |
ROYSTER, LAMBERT & LATTA, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2014-06-13 |
Registered Agent name/address change | 2013-06-06 |
Principal Office Address Change | 2013-06-06 |
Annual Report | 2013-06-06 |
Annual Report | 2012-08-10 |
Annual Report | 2011-02-08 |
Annual Report | 2010-03-25 |
Annual Report | 2009-05-08 |
Annual Report | 2008-02-20 |
Annual Report | 2007-04-30 |
Sources: Kentucky Secretary of State