Search icon

KENTUCKY-SULIER, INC.

Company Details

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

President

Name Role
Morgan J Moore President

Secretary

Name Role
John J Luddy Secretary

Treasurer

Name Role
Jack Terrill Treasurer

Director

Name Role
JOHN J. LUDDY Director
H. RUSSELL GRIFFITH Director
JOSEPH LEE GOODIN, JR. Director
MORGAN J. MOORE Director

Registered Agent

Name Role
MORGAN J. MOORE Registered Agent

Incorporator

Name Role
H. RUSSELL GRIFFITH 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 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 - -

Filings

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