Name: | RUDD INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1984 (41 years ago) |
Organization Date: | 29 Mar 1984 (41 years ago) |
Last Annual Report: | 20 Apr 2018 (7 years ago) |
Organization Number: | 0188141 |
Principal Office: | 411 N. MAIN ST., MADISONVILLE, KY 424310659 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Timothy A Quinn | Treasurer |
Name | Role |
---|---|
C. ALLEN RUDD, JR. | Registered Agent |
Name | Role |
---|---|
C. Allen Rudd, Jr. | President |
Name | Role |
---|---|
Timothy A Quinn | Secretary |
Name | Role |
---|---|
Robert G. Werner | Vice President |
Name | Role |
---|---|
C Allen Rudd, Jr. | Director |
Robert G Werner | Director |
Timothy A Quinn | Director |
CHARLES A. RUDD | Director |
C. ALLEN RUDD, JR. | Director |
Name | Role |
---|---|
CHARLES A. RUDD | Incorporator |
C. ALLEN RUDD, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BROWN & HAMMACK INSURANCE | Inactive | 2021-11-15 |
Name | File Date |
---|---|
Dissolution | 2018-06-27 |
Annual Report | 2018-04-20 |
Certificate of Withdrawal of Assumed Name | 2017-12-04 |
Annual Report | 2017-04-19 |
Certificate of Assumed Name | 2016-11-15 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-31 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-15 |
Annual Report | 2012-02-09 |
Sources: Kentucky Secretary of State