Search icon

MCIG KENTUCKY, INC.

Company Details

Name: MCIG KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1987 (37 years ago)
Organization Date: 31 Dec 1987 (37 years ago)
Last Annual Report: 13 May 1997 (28 years ago)
Organization Number: 0238343
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3201 NICHOLASVILLE RD., STE. 410, LEXINGTON GREEN TWO, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
W. GASTON CAPERTON, III Director

Registered Agent

Name Role
PHILIP B. GIBSON Registered Agent

Incorporator

Name Role
ROBERT O. FINLEY Incorporator
DAVID HOLETS Incorporator
LISA K. PASTOR Incorporator

Former Company Names

Name Action
PALMER & CAY OF KENTUCKY, LLC Merger
WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC. Merger
WACHOVIA INSURANCE SERVICES, INC. Old Name
WELLS FARGO INSURANCE SERVICES USA, INC. Old Name
PALMER & CAY OF KENTUCKY 1, INC. Merger
ACORDIA OF KENTUCKY, INC. Old Name
KENTUCKY INSURANCE PREMIUM FINANCE CORPORATION Merger
INSURANCE OF KENTUCKY, INC. Old Name
C. D. HARRIS AND SONS COMPANY Old Name
EASTERN KENTUCKY SAFETY CORPORATION Merger

Assumed Names

Name Status Expiration Date
ACORDIA OF KENTUCKY Inactive -
ACORDIA OF WEST VIRGINIA, INC. Inactive -
ACORDIA OF WEST VIRGINIA-BLUEFIELD, INC. Inactive 2003-07-15
ACORDIA MID-ATLANTIC SPECIALTY Inactive 2003-07-15
ACORDIA OF EASTERN KENTUCKY, INC. Inactive 2003-07-15
MCDONOUGH CAPERTON INSURANCE GROUP Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2001-07-23
Certificate of Withdrawal of Assumed Name 1997-10-14
Certificate of Assumed Name 1997-07-14
Annual Report 1997-07-01
Statement of Change 1997-05-13
Certificate of Assumed Name 1997-03-26
Certificate of Assumed Name 1997-03-10
Certificate of Assumed Name 1997-02-10
Certificate of Assumed Name 1997-02-10
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500648 Insurance 2005-11-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-11-18
Termination Date 2006-02-06
Date Issue Joined 2005-11-18
Section 1441
Sub Section BC
Status Terminated

Parties

Name MCIG KENTUCKY, INC.
Role Defendant
Name QUEEN
Role Plaintiff

Sources: Kentucky Secretary of State