Search icon

ARISON INSURANCE SERVICES, INC.

Headquarter

Company Details

Name: ARISON INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1985 (40 years ago)
Organization Date: 26 Jun 1985 (40 years ago)
Last Annual Report: 17 Apr 2012 (13 years ago)
Organization Number: 0203307
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 13551 TRITON PARK BLVD., SUITE 1000, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of ARISON INSURANCE SERVICES, INC., COLORADO 20011146103 COLORADO
Headquarter of ARISON INSURANCE SERVICES, INC., CONNECTICUT 0684288 CONNECTICUT

Treasurer

Name Role
GEORGE D. MARTIN Treasurer

Secretary

Name Role
NANCY L. PURCELL Secretary

President

Name Role
JAMES G. LEMASTER President

Incorporator

Name Role
GALE L. PEARCE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401001 Agent - Casualty Inactive 2000-08-15 - 2009-12-17 - -
Department of Insurance DOI ID 401001 Agent - Property Inactive 2000-08-15 - 2009-12-17 - -
Department of Insurance DOI ID 401001 Agent - General Lines Inactive 1998-11-02 - 2000-08-15 - -
Department of Insurance DOI ID 401001 Agent - Prepaid Dental Plan Inactive 1994-04-04 - 2001-03-01 - -
Department of Insurance DOI ID 401001 Agent - Life Inactive 1993-12-14 - 2014-03-31 - -
Department of Insurance DOI ID 401001 Agent - Health Maintenance Organization Inactive 1992-04-24 - 2001-03-01 - -
Department of Insurance DOI ID 401001 Agent - Non-profit Health Service Inactive 1992-04-24 - 1999-12-31 - -
Department of Insurance DOI ID 401001 Agent - Health Inactive 1986-10-01 - 2014-03-31 - -

Former Company Names

Name Action
ARISON HOLDINGS, INC Merger
SOUTHEASTERN UNITED AGENCY, INC. Old Name
THE CORPORATE H.E.A.L.T.H. CLUB Merger
(NQ) ANTHEM BROKERAGE CORPORATION Merger
ANTHEM HEALTH NETWORK OF KENTUCKY, INC. Merger
AMERICAN HEALTH NETWORK OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
ANTHEM BROKERAGE CORPORATION Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2013-10-24
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report 2012-04-17
Annual Report Amendment 2011-09-30
Annual Report 2011-04-19
Principal Office Address Change 2011-04-19
Principal Office Address Change 2010-09-13
Annual Report 2010-08-09
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State