Name: | OLD COLONY FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1984 (41 years ago) |
Organization Date: | 12 Oct 1984 (41 years ago) |
Last Annual Report: | 30 Jun 2009 (16 years ago) |
Organization Number: | 0194517 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1900 CAMBRIDGE DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Deborah B Durkin | Treasurer |
Name | Role |
---|---|
LOWELL N STRONG | Signature |
Name | Role |
---|---|
MILTON S. PULLEN, JR. | Director |
WILLIAM A. CARL | Director |
BURTON L. KINCHELOE | Director |
Name | Role |
---|---|
LAURANCE B. VANMETER | Incorporator |
Name | Role |
---|---|
LOWELL NICHOLAS STRONG | President |
Name | Role |
---|---|
MOLLY THOMAS | Vice President |
Name | Role |
---|---|
LOWELL N. STRONG | Registered Agent |
Name | Role |
---|---|
Deborah B Durkin | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398475 | Agent - Life | Inactive | 2022-06-07 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 398475 | Agent - Health | Inactive | 2022-06-07 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 398475 | Agent - Health Maintenance Organization | Inactive | 1985-04-04 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Dissolution | 2010-06-01 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-04 |
Registered Agent name/address change | 2008-06-03 |
Annual Report | 2007-05-29 |
Sources: Kentucky Secretary of State