Name: | KENTUCKY-SULIER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1988 (37 years ago) |
Organization Date: | 14 Apr 1988 (37 years ago) |
Last Annual Report: | 31 May 2001 (24 years ago) |
Organization Number: | 0242616 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1750 ALEXANDRIA DRIVE, SUITE 3, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Morgan J Moore | President |
Name | Role |
---|---|
John J Luddy | Secretary |
Name | Role |
---|---|
Jack Terrill | Treasurer |
Name | Role |
---|---|
JOHN J. LUDDY | Director |
H. RUSSELL GRIFFITH | Director |
JOSEPH LEE GOODIN, JR. | Director |
MORGAN J. MOORE | Director |
Name | Role |
---|---|
MORGAN J. MOORE | Registered Agent |
Name | Role |
---|---|
H. RUSSELL GRIFFITH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400102 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400102 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400102 | Agent - General Lines | Inactive | 1990-07-25 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2000-06-08 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-26 |
Statement of Change | 1998-06-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State