Search icon

C. D. HARRIS & SONS COMPANY

Company Details

Name: C. D. HARRIS & SONS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1977 (48 years ago)
Organization Date: 20 Jun 1977 (48 years ago)
Last Annual Report: 16 Aug 1988 (37 years ago)
Organization Number: 0184810
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 940 STARKS BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10000
Common No Par Shares: 10000

Director

Name Role
C. D. HARRIS, JR. Director
JAMES W. HARRIS Director
W. GRANT LEWIS Director
MICHAEL F. SHEEHAN Director
RAY HATTON Director

Registered Agent

Name Role
PAMELA R. WESSEL Registered Agent

Incorporator

Name Role
ROBERT H. RICE Incorporator

Former Company Names

Name Action
WELLS FARGO INSURANCE SERVICES USA, INC. Old Name
PALMER & CAY OF KENTUCKY, LLC Merger
ACORDIA OF EASTERN KENTUCKY - PIKEVILLE, INC. Merger
WACHOVIA INSURANCE SERVICES, INC. Old Name
POWELL-WALTON-MILWARD, INC. Merger
REAGERHARRIS, INC. Old Name
PALMER & CAY OF KENTUCKY 1, INC. Merger
ACORDIA OF KENTUCKY, INC. Old Name
MCIG KENTUCKY, INC. Merger
HARRIS & HARRIS OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
RISK BROKERAGE SERVICE, INC. Inactive -
HARRIS & HARRIS OF KENTUCKY WHOLESALE BROKERS Inactive -
HARRIS & CO. Inactive -
RISK, INC. Inactive -
RELATED INSURANCE SERVICES OF KENTUCKY, INC. Inactive -
C. D. HARRIS & SONS COMPANY Inactive -

Filings

Name File Date
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-18
Certificate of Assumed Name 1994-02-17
Amended and Restated Articles 1993-09-13
Annual Report 1993-07-01
Articles of Merger 1992-12-30
Annual Report 1992-07-01

Sources: Kentucky Secretary of State