Name: | LANCE AND NEAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1988 (37 years ago) |
Organization Date: | 31 May 1988 (37 years ago) |
Last Annual Report: | 06 May 2008 (17 years ago) |
Organization Number: | 0244373 |
Principal Office: | 5440 EAST FALL CREEK PARKWAY, NORTH DRIVE, INDIANAPOLIS, IN 46226 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sherman H Neal | Director |
ERIC NEAL | Director |
Mary Neal Gray | Director |
Douglas R Logan | Director |
SHERMAN H. NEAL | Director |
MARY NEAL GRAY | Director |
Name | Role |
---|---|
ERIC NEAL | Incorporator |
Name | Role |
---|---|
Sherman H Neal | President |
Name | Role |
---|---|
Mary Neal Gray | Secretary |
Name | Role |
---|---|
Mary Neal Gray | Treasurer |
Name | Role |
---|---|
Douglas R Logan | Vice President |
Name | Role |
---|---|
MARY NEAL GRAY | Signature |
Name | Role |
---|---|
DOUGLAS R. LOGAN | 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 399896 | Agent - Casualty | Inactive | 2000-08-15 | - | 2009-01-30 | - | - |
Department of Insurance | DOI ID 399896 | Agent - Property | Inactive | 2000-08-15 | - | 2009-01-30 | - | - |
Department of Insurance | DOI ID 399896 | Agent - Life | Inactive | 1994-09-27 | - | 2009-01-30 | - | - |
Department of Insurance | DOI ID 399896 | Agent - Health | Inactive | 1994-09-27 | - | 2009-01-30 | - | - |
Department of Insurance | DOI ID 399896 | Agent - Health Maintenance Organization | Inactive | 1994-02-22 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399896 | Agent - General Lines | Inactive | 1989-03-27 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE NEAL GROUP | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2008-11-12 |
Annual Report | 2008-05-06 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-01 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-11 |
Annual Report | 2001-06-04 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State