Name: | NATIONAL RETIREMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1989 (36 years ago) |
Organization Date: | 20 Jun 1989 (36 years ago) |
Last Annual Report: | 04 Aug 1993 (32 years ago) |
Organization Number: | 0259919 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4229 BARDSTOWN RD. STE. 101, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROGER W. CORY | Registered Agent |
Name | Role |
---|---|
ROGER W. CORY | Director |
JAMES W. BROADY | Director |
Name | Role |
---|---|
VICTOR E. TACKETT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399205 | Agent - Life | Inactive | 1989-10-12 | - | 1998-09-02 | - | - |
Department of Insurance | DOI ID 399205 | Agent - Health | Inactive | 1989-10-12 | - | 1998-09-02 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Letters | 1991-05-02 |
Statement of Change | 1991-04-02 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-06-20 |
Sources: Kentucky Secretary of State