Name: | RIVER CITY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1988 (36 years ago) |
Organization Date: | 03 Nov 1988 (36 years ago) |
Last Annual Report: | 30 Sep 1998 (27 years ago) |
Organization Number: | 0250563 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | #3 COLLEGE LN., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
MR. JACKIE DALE PARSONS | Director |
Name | Role |
---|---|
JACKIE DALE PARSONS | Incorporator |
Name | Role |
---|---|
PHILLIP D. DAMRON | 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 400207 | Agent - Health Maintenance Organization | Inactive | 1995-04-24 | - | 1997-12-05 | - | - |
Department of Insurance | DOI ID 400207 | Agent - Life | Inactive | 1989-09-07 | - | 1998-05-08 | - | - |
Department of Insurance | DOI ID 400207 | Agent - Health | Inactive | 1989-09-07 | - | 1998-05-08 | - | - |
Department of Insurance | DOI ID 400207 | Agent - General Lines | Inactive | 1989-09-05 | - | 1998-12-05 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-10-11 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-11-20 |
Administrative Dissolution | 1996-11-07 |
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