Name: | HLPM INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1985 (40 years ago) |
Last Annual Report: | 21 Jun 2006 (19 years ago) |
Organization Number: | 0197288 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9720 BUNSEN PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HLPM INSURANCE SERVICES, INC., MINNESOTA | 058893f6-9dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
ROBIN L. FLETCHER | Registered Agent |
Name | Role |
---|---|
Robert W Fletcher | President |
Name | Role |
---|---|
Sheila A Vanmeter | Vice President |
Name | Role |
---|---|
Sheila A Vanmeter | Secretary |
Name | Role |
---|---|
Sheila A Vanmeter | Treasurer |
Name | Role |
---|---|
Robert W Fletcher | Director |
Sheila A Vanmeter | Director |
ROBERT W. FLETCHER | Director |
BRUCE A. YUNGMAN | Director |
Name | Role |
---|---|
ROBERT W. FLETCHER | Incorporator |
BRUCE A. YUNGMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-21 |
Statement of Change | 2005-05-04 |
Annual Report | 2005-04-07 |
Annual Report | 2003-07-16 |
Annual Report | 2002-08-20 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-06-16 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State