Name: | HEATHERWAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1987 (38 years ago) |
Organization Date: | 27 Apr 1987 (38 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0228536 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % AKIKO MCVARISH, 3543 TATES CREEK RD. 160, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
AKIKO MCVARISH | Registered Agent |
Name | Role |
---|---|
Carrell Eakle | Secretary |
Name | Role |
---|---|
Toshihiko Ozeki | President |
Name | Role |
---|---|
Carrell Eakle | Treasurer |
Name | Role |
---|---|
AKIKE McVARISH | Signature |
TOSHIHIKO OZEKI | Signature |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Name | Role |
---|---|
AKIKO MCVARISH | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400694 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400694 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400694 | Agent - General Lines | Inactive | 1990-02-09 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
HEATHERWAY BLOODSTOCK UNDERWRITERS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-06-13 |
Reinstatement | 2014-06-13 |
Reinstatement Approval Letter UI | 2014-06-13 |
Reinstatement Approval Letter Revenue | 2014-06-13 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-02-18 |
Annual Report | 2008-03-25 |
Annual Report | 2007-01-31 |
Annual Report | 2006-03-24 |
Sources: Kentucky Secretary of State