Name: | ROBERT ADELBERG INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1986 (39 years ago) |
Organization Date: | 11 Jul 1986 (39 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0217243 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 94 VALLEY ROAD, LOUISVILLE, KY 40204-1594 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Cynthia M Adelberg | Director |
Robert P Adelberg | Director |
ROBERT P. ADELBERG | Director |
Name | Role |
---|---|
Robert P Adelberg | President |
Name | Role |
---|---|
Cynthia M Adelberg | Secretary |
Name | Role |
---|---|
ROBERT P. ADELBERG | Incorporator |
Name | Role |
---|---|
ROBERT P. ADELBERG | 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 400089 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400089 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400089 | Agent - General Lines | Inactive | 1988-07-08 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2018-06-27 |
Registered Agent name/address change | 2017-06-27 |
Annual Report | 2017-06-27 |
Principal Office Address Change | 2016-07-01 |
Annual Report | 2016-07-01 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-21 |
Annual Report | 2011-06-13 |
Sources: Kentucky Secretary of State