Name: | MIDSTATES BROKERAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1986 (39 years ago) |
Last Annual Report: | 10 May 2005 (20 years ago) |
Organization Number: | 0210187 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 100 FOUNTAIN AVENUE, SUITE 100, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
J L Campbell | Secretary |
Name | Role |
---|---|
J L Campbell | Treasurer |
Name | Role |
---|---|
G R Bowling | President |
Name | Role |
---|---|
J L Campbell | Vice President |
Name | Role |
---|---|
MICHAEL R. MURPHY | Director |
Name | Role |
---|---|
MICHAEL R. MURPHY | Incorporator |
Name | Role |
---|---|
GEORGE R. BOWLING | 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 400087 | Agent - Life | Inactive | 2001-05-31 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400087 | Agent - Health Maintenance Organization | Inactive | 1999-01-14 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400087 | Agent - Health | Inactive | 1988-04-21 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-10 |
Annual Report | 2003-08-29 |
Annual Report | 2002-09-26 |
Annual Report | 2001-05-23 |
Annual Report | 2000-05-26 |
Annual Report | 1999-07-07 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State