Search icon

SHAMROCK SERVICE CORPORATION

Company Details

Name: SHAMROCK SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1983 (42 years ago)
Organization Date: 30 Sep 1983 (42 years ago)
Last Annual Report: 24 Jun 1995 (30 years ago)
Organization Number: 0182250
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 800 MONMOUTH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JAMES T. WHITE Director
ROBERT C. EGAN Director
MICHAEL P. BALLINGER Director
JERRY B. BELL Director
JERRY J. EGAN Director

Incorporator

Name Role
KENTUCKY ENTERPRISE FEDE Incorporator
NGS AND LOAN ASSOCIATION Incorporator
NEWPORT BY PRES. JAMES T Incorporator
& ROBERT C. EGAN, VICE-P Incorporator

Registered Agent

Name Role
JAMES T. WHITE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399178 Agent - Life Inactive 1993-05-17 - 1997-03-31 - -
Department of Insurance DOI ID 399178 Agent - Health Inactive 1993-05-17 - 1997-03-31 - -
Department of Insurance DOI ID 399178 Agent - Mortgage Redemption Inactive 1983-11-29 - 1996-08-06 - -

Filings

Name File Date
Dissolution 1996-03-15
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1984-07-01
Articles of Incorporation 1983-09-30

Sources: Kentucky Secretary of State