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 |
Name | Role |
---|---|
JAMES T. WHITE | Director |
ROBERT C. EGAN | Director |
MICHAEL P. BALLINGER | Director |
JERRY B. BELL | Director |
JERRY J. EGAN | Director |
Name | Role |
---|---|
KENTUCKY ENTERPRISE FEDE | Incorporator |
NGS AND LOAN ASSOCIATION | Incorporator |
NEWPORT BY PRES. JAMES T | Incorporator |
& ROBERT C. EGAN, VICE-P | Incorporator |
Name | Role |
---|---|
JAMES T. WHITE | 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 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 | - | - |
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