Search icon

ADMINISTRATIVE INFORMATION MANAGEMENT, INC.

Company Details

Name: ADMINISTRATIVE INFORMATION MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1989 (36 years ago)
Last Annual Report: 22 Apr 2023 (2 years ago)
Organization Number: 0253292
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 14004 HARBOUR PLACE , PROSPECT , KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EVANGELINE S. SMITH Registered Agent

Director

Name Role
CHESTER D. SMITH Director
SCOTT CLARK Director
STEPHEN L. URRY Director
AILEEN FERREE Director
RICHARD BROOKS Director
RENE SMITH WORKMAN Director
EVANGELINE S. SMITH Director

Incorporator

Name Role
CHESTER D. SMITH Incorporator
SCOTT CLARK Incorporator
STEPHEN L. URRY Incorporator
AILEEN FERREE Incorporator
RICHARD BROOKS Incorporator

President

Name Role
EVANGELINE S. SMITH President

Secretary

Name Role
CHESTER D. SMITH Secretary

Vice President

Name Role
RENE SMITH WORKMAN Vice President

Form 5500 Series

Employer Identification Number (EIN):
611154715
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401276 Agent - Life Inactive 2010-10-08 - 2013-03-31 - -
Department of Insurance DOI ID 401276 Agent - Variable Life and Variable Annuities Inactive 2010-10-08 - 2013-03-31 - -
Department of Insurance DOI ID 401276 Agent - Health Inactive 1996-04-03 - 2009-03-31 - -
Department of Insurance DOI ID 401276 Administrator - Not Applicable Inactive 1989-03-27 - 2009-03-31 - -

Filings

Name File Date
Dissolution 2023-11-07
Registered Agent name/address change 2023-04-22
Annual Report 2023-04-22
Principal Office Address Change 2023-04-22
Annual Report 2022-03-07

Sources: Kentucky Secretary of State