Name: | BUDGET INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1985 (40 years ago) |
Organization Date: | 12 Mar 1985 (40 years ago) |
Last Annual Report: | 03 Jun 1996 (29 years ago) |
Organization Number: | 0199110 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 711 WATTERSON TOWER, 1930 BISHOP LN., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT R. HUTCHINGS | Registered Agent |
Name | Role |
---|---|
SCOTT C. THACKER | Director |
WILLIAM E. HOWARD | Director |
CHESTER D. SMITH | Director |
Name | Role |
---|---|
SCOTT C. THACKER | Incorporator |
WILLIAM E. HOWARD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398852 | Agent - Casualty | Inactive | 2000-08-15 | - | 2002-01-16 | - | - |
Department of Insurance | DOI ID 398852 | Agent - Property | Inactive | 2000-08-15 | - | 2002-01-16 | - | - |
Department of Insurance | DOI ID 398852 | Agent - General Lines | Inactive | 1986-06-11 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-28 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-17 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State