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 |
Name | Role |
---|---|
THOMAS J. GORTER | Registered Agent |
Name | Role |
---|---|
David Emery | Vice President |
Name | Role |
---|---|
David Emery | Secretary |
Name | Role |
---|---|
David Emery | Treasurer |
Name | Role |
---|---|
Tom Gorter | President |
Name | Role |
---|---|
DAVID EMERY | Director |
THOMAS GORTER | Director |
Name | Role |
---|---|
DAVID EMERY | Incorporator |
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 | - | - |
Name | Action |
---|---|
EMGO INSURANCE SERVICES, INC. | Old Name |
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