Search icon

COOLING-GRUMME-MUMFORD COMPANY, INC.

Company Details

Name: COOLING-GRUMME-MUMFORD COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1974 (51 years ago)
Authority Date: 17 Jun 1974 (51 years ago)
Last Annual Report: 18 Jul 2002 (23 years ago)
Organization Number: 0183539
Principal Office: 350 E. 96TH ST., INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Director

Name Role
WILLIAM P. COOLING Director
Christopher C. Mansfield Director
Richard T. Bell Director
Roger L. Jean Director
J. Paul Condrin, III Director
GEORGE C. BURKERT, JR. Director
EDWIN L. CASSADY Director
PARKE A. COOLING Director
FRED J. GRUMME Director

Incorporator

Name Role
PARKE A. COOLING Incorporator
FREDERICK GRUMME Incorporator
EMMETT S. HUGGINS Incorporator

President

Name Role
Richard T. Bell President

Secretary

Name Role
Jane F. Taylor Secretary

Vice President

Name Role
Forrest H. Johnson Vice President

Treasurer

Name Role
Stephen D. Howell Treasurer

Former Company Names

Name Action
CENTRAL CLAIMS SERVICE, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2003-02-02
Annual Report 2002-10-02
Agent Resignation 2002-09-03
Annual Report 2001-09-11
Annual Report 2000-05-26
Annual Report 1999-07-19
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State