Search icon

C.F.W., INC.

Company Details

Name: C.F.W., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1987 (38 years ago)
Organization Date: 13 May 1987 (38 years ago)
Last Annual Report: 07 Apr 1999 (26 years ago)
Organization Number: 0229187
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: % WILLIAM B. SIPES, JR., 22 PUBLIC SQUARE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
William B Sipes jr Sole Officer

Director

Name Role
CHARLES F. WATTS Director
CHARLES D. BENNETT Director
DAVID C. BENNETT Director
MITCHELL J. BENNETT Director
GEORGE FENTRESS, JR. Director

Incorporator

Name Role
MITCHELL J. BENNETT Incorporator

Registered Agent

Name Role
WILLIAM B. SIPES, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399808 Agent - Casualty Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 399808 Agent - Property Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 399808 Agent - Life Inactive 1990-10-29 - 1997-08-08 - -
Department of Insurance DOI ID 399808 Agent - Health Inactive 1990-10-29 - 1997-08-08 - -
Department of Insurance DOI ID 399808 Agent - General Lines Inactive 1987-08-27 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
THE INSURANCE MART Inactive -
FARRIS INSURANCE AGENCY Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-04-19
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-27
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State