Search icon

EMGO FINANCIAL SERVICES, INC.

Company Details

Name: EMGO FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 1988 (37 years ago)
Organization Date: 03 Aug 1988 (37 years ago)
Last Annual Report: 11 May 2004 (21 years ago)
Organization Number: 0246738
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4801-D SHERBURN LN., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS J. GORTER Registered Agent

Vice President

Name Role
David Emery Vice President

Secretary

Name Role
David Emery Secretary

Treasurer

Name Role
David Emery Treasurer

President

Name Role
Tom Gorter President

Director

Name Role
DAVID EMERY Director
THOMAS GORTER Director

Incorporator

Name Role
DAVID EMERY 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 400698 Agent - Health Maintenance Organization Inactive 1996-11-12 - 2001-03-01 - -
Department of Insurance DOI ID 400698 Agent - Prepaid Dental Plan Inactive 1994-11-16 - 1998-12-28 - -
Department of Insurance DOI ID 400698 Agent - Life Inactive 1988-09-16 - 2008-03-31 - -
Department of Insurance DOI ID 400698 Agent - Health Inactive 1988-09-16 - 2008-03-31 - -

Former Company Names

Name Action
EMGO INSURANCE SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-12-01
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-05
Annual Report 2003-09-02
Annual Report 2002-11-06
Annual Report 2001-07-24
Annual Report 2000-06-08
Annual Report 1999-07-21
Annual Report 1998-04-30
Annual Report 1997-07-01

Sources: Kentucky Secretary of State