Name: | WOODCOCK & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1986 (38 years ago) |
Organization Date: | 15 Dec 1986 (38 years ago) |
Last Annual Report: | 19 Mar 1998 (27 years ago) |
Organization Number: | 0223030 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7604 DIXIE HWY., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TERRY E. WOODCOCK | Incorporator |
Name | Role |
---|---|
TERRY W. WOODCOCK | Registered Agent |
Name | Role |
---|---|
TERRY E. WOODCOCK | Director |
Name | Role |
---|---|
Terry E Woodcock | President |
Name | Role |
---|---|
Jill R Woodcock | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400692 | Agent - Life | Inactive | 1987-09-29 | - | 2001-12-31 | - | - |
Department of Insurance | DOI ID 400692 | Agent - Health | Inactive | 1987-09-29 | - | 2001-12-31 | - | - |
Name | File Date |
---|---|
Dissolution | 1998-10-30 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-16 |
Statement of Change | 1992-06-04 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State