ARISON INSURANCE SERVICES, INC.
Headquarter
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 |
Name | Role |
---|---|
CINDY G STORY | Chairman |
Name | Role |
---|---|
CINDY G STORY | President |
Name | Role |
---|---|
CATHY COLLIVER | Secretary |
Name | Role |
---|---|
CATHY COLLIVER | Treasurer |
Name | Role |
---|---|
RHONDA CIARLANTE | Vice President |
Name | Role |
---|---|
CINDY G STORY | Director |
RHONDA CIARLANTE | Director |
CATHY COLLIVER | Director |
G. DOUGLAS SUTHERLAND | Director |
WILLIAM R. NEWSOM | Director |
GEORGE J. MOTIFF | Director |
GARY P. THIEMAN | Director |
Name | Role |
---|---|
CRAIG H. REYNOLDS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | 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 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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
ANTHEM BROKERAGE CORPORATION | Inactive | 2008-07-15 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State