Name: | CONSOLIDATED NATIONAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1984 (41 years ago) |
Organization Date: | 26 Sep 1984 (41 years ago) |
Last Annual Report: | 14 Apr 1994 (31 years ago) |
Organization Number: | 0193926 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4211 NORBOURNE BLVD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
C. FRED RICE | Director |
EDWARD J. CARLISLE | Director |
ROBERT T. SHAW | Director |
Name | Role |
---|---|
ROBERT T. SHAW | Incorporator |
C. FRED RICE | Incorporator |
Name | Role |
---|---|
ROBERT T. SHAW | Registered Agent |
Name | Action |
---|---|
CONSOLIDATED FIDELITY, INC. | Merger |
CONSOLIDATED NATIONAL SUCCESSOR CORPORATION | Old Name |
CONSOLIDATED FIDELITY LIFE INSURANCE COMPANY | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1994-12-28 |
Articles of Merger | 1994-08-31 |
Annual Report | 1994-07-01 |
Annual Report | 1994-04-08 |
Amendment | 1993-05-20 |
Annual Report | 1993-03-26 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-19 |
Articles of Incorporation | 1991-09-26 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State