Search icon

CORNWALL & STEVENS OF KENTUCKY, INC.

Company Details

Name: CORNWALL & STEVENS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1987 (38 years ago)
Organization Date: 18 Sep 1987 (38 years ago)
Last Annual Report: 12 Aug 2005 (20 years ago)
Organization Number: 0234158
Principal Office: Office of the General Counsel, 1701 Towanda Avenue P.O. Box 2901, Bloomington, IL, 61702-2901, Bloomington, IL 61702
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Paul M Harmon Secretary

Vice President

Name Role
Barbara A Baurer Vice President

President

Name Role
John D Blackburn President

Treasurer

Name Role
William J Hanfland Treasurer

Officer

Name Role
Peter J Borowski Officer

Director

Name Role
John P Blackburn Director
David A Magers Director
Barbara A Baurer Director
JOHN B. THOMAS, JR. Director
TOMY M. SMITH Director
LOYD R. GIBSON Director

Incorporator

Name Role
KAREN L. MARPLE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401017 Agent - Casualty Inactive 2000-08-15 - 2006-03-31 - -
Department of Insurance DOI ID 401017 Agent - Property Inactive 2000-08-15 - 2006-03-31 - -
Department of Insurance DOI ID 401017 Agent - General Lines Inactive 1987-11-05 - 2000-08-15 - -
Department of Insurance DOI ID 399973 Agent - General Lines Inactive 1987-11-05 - 1996-10-10 - -

Filings

Name File Date
Dissolution 2005-10-14
Annual Report 2005-08-12
Annual Report 2003-08-25
Annual Report 2002-12-16
Annual Report 2000-05-19
Letters 1999-11-16
Annual Report 1999-09-23
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State