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 |
Name | Role |
---|---|
William B Sipes jr | Sole Officer |
Name | Role |
---|---|
CHARLES F. WATTS | Director |
CHARLES D. BENNETT | Director |
DAVID C. BENNETT | Director |
MITCHELL J. BENNETT | Director |
GEORGE FENTRESS, JR. | Director |
Name | Role |
---|---|
MITCHELL J. BENNETT | Incorporator |
Name | Role |
---|---|
WILLIAM B. SIPES, JR. | 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 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 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE INSURANCE MART | Inactive | - |
FARRIS INSURANCE AGENCY | Inactive | - |
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