Search icon

WRC INSURANCE, INC.

Company Details

Name: WRC INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1989 (35 years ago)
Organization Date: 26 Oct 1989 (35 years ago)
Last Annual Report: 25 Jul 2017 (8 years ago)
Organization Number: 0264807
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 703 JEFFERSON, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

CEO

Name Role
Jim W Henderson CEO

President

Name Role
Thomas E Riley President

Secretary

Name Role
Stanley K Kinnett, II Secretary

Assistant Secretary

Name Role
Walter L Smith Assistant Secretary

Vice President

Name Role
Dean J Curtis Vice President

Director

Name Role
Jim W Henderson Director
Thomas E Riley Director
JOHN R. ANDERSON, JR. Director
HOMER AUSTIN Director
RAY S. DEW Director
TOM JONES Director
RONALD L. STONECIPHER Director
Paul Vredenburg Director

Incorporator

Name Role
RONALD L. STONECIPHER Incorporator
HOMER AUSTIN Incorporator

Filings

Name File Date
Dissolution 2018-01-17
Registered Agent name/address change 2017-07-25
Annual Report 2017-07-25
Registered Agent name/address change 2016-03-29
Annual Report 2016-03-29
Amendment 2015-12-09
Annual Report 2015-05-18
Annual Report 2014-03-28
Annual Report 2013-06-06
Annual Report 2012-05-18

Sources: Kentucky Secretary of State