Name: | BOLING INSURANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1986 (39 years ago) |
Last Annual Report: | 17 Jan 2022 (3 years ago) |
Organization Number: | 0210037 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 4014 CARRIAGE HILL DRIVE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
EDWIN JOE BOLING | Registered Agent |
Name | Role |
---|---|
Bernard Bierbaum | Vice President |
Name | Role |
---|---|
Edwin J Boling | President |
Name | Role |
---|---|
Margaret K Boling | Secretary |
Name | Role |
---|---|
Margaret K Boling | Treasurer |
Name | Role |
---|---|
EDWIN JOE BOLING | Director |
MARGARET KATHLEEN BOLING | Director |
Name | Role |
---|---|
EDWIN JOE BOLING | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400085 | Agent - Property | Inactive | 2000-08-15 | - | 2018-02-12 | - | - |
Department of Insurance | DOI ID 400085 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-02-12 | - | - |
Department of Insurance | DOI ID 400085 | Agent - Prepaid Dental Plan | Inactive | 1999-06-03 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400085 | Agent - Health Maintenance Organization | Inactive | 1986-07-09 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400085 | Agent - Life | Inactive | 1986-06-11 | - | 2018-02-12 | - | - |
Department of Insurance | DOI ID 400085 | Agent - General Lines | Inactive | 1986-06-11 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 400085 | Agent - Health | Inactive | 1986-06-11 | - | 2018-02-12 | - | - |
Name | File Date |
---|---|
Dissolution | 2022-12-05 |
Annual Report | 2022-01-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-01-23 |
Registered Agent name/address change | 2019-01-10 |
Annual Report | 2019-01-10 |
Annual Report | 2018-03-22 |
Principal Office Address Change | 2017-07-17 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State