Search icon

OLD COLONY FINANCIAL SERVICES, INC.

Company Details

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

Treasurer

Name Role
Deborah B Durkin Treasurer

Signature

Name Role
LOWELL N STRONG Signature

Director

Name Role
MILTON S. PULLEN, JR. Director
WILLIAM A. CARL Director
BURTON L. KINCHELOE Director

Incorporator

Name Role
LAURANCE B. VANMETER Incorporator

President

Name Role
LOWELL NICHOLAS STRONG President

Vice President

Name Role
MOLLY THOMAS Vice President

Registered Agent

Name Role
LOWELL N. STRONG Registered Agent

Secretary

Name Role
Deborah B Durkin Secretary

Licenses

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 - -

Filings

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