Name: | KENTUCKY PROFESSIONAL INSURANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 1984 (41 years ago) |
Organization Date: | 30 Nov 1984 (41 years ago) |
Last Annual Report: | 29 Mar 2016 (9 years ago) |
Organization Number: | 0196017 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9520 ORMSBY STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 22500 |
Name | Role |
---|---|
Cathy New | Secretary |
Name | Role |
---|---|
WILLIAM M. SCHREIBER, M. | Director |
STUART GRAVES, JR., M.D. | Director |
BEN R. BREWER | Director |
JAMES R. PETERSDORF | Director |
Norm Risen | Director |
Marc Risen | Director |
Cathy New | Director |
Kent Risen | Director |
Name | Role |
---|---|
J. LARRY CASHEN | Incorporator |
Name | Role |
---|---|
CATHERINE NEW | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397836 | Administrator - Not Applicable | Inactive | 2008-01-09 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 397836 | Agent - Health | Inactive | 2000-11-14 | - | 2014-03-31 | - | - |
Name | Action |
---|---|
PREFERRED HEALTH PLAN, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-11-09 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-21 |
Annual Report | 2016-03-29 |
Registered Agent name/address change | 2015-06-23 |
Sources: Kentucky Secretary of State