Name: | LINCOLN GENERAL INSURANCE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1989 (35 years ago) |
Authority Date: | 26 Oct 1989 (35 years ago) |
Last Annual Report: | 13 Apr 2015 (10 years ago) |
Organization Number: | 0264822 |
Principal Office: | BUREAU OF LIQUIDATIONS AND REHABILITATIONS, 901 N. 7TH ST, STE 201, HARRISBURG, PA 17102 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARVIN D MOHN | President |
Name | Role |
---|---|
PAUL M MOONEY | Treasurer |
Name | Role |
---|---|
ALBERT B. MILLER | Secretary |
Name | Role |
---|---|
MARVIN D MOHN | Director |
PAUL M MOONEY | Director |
JONATHAN F BANK | Director |
NORRIS W CLARK | Director |
JOSHUA S HOROWITZ | Director |
STEWART A. KEIR | Director |
KENNETH R. TAYLOR | Director |
CHARLES W. HASH | Director |
L. EDWARD SAUSMAN | Director |
WILLIAM R. TIERNEY, JR. | Director |
Name | Role |
---|---|
PAUL M MOONEY | COO |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-06-14 |
Annual Report | 2015-04-13 |
Annual Report | 2014-04-07 |
Annual Report | 2013-02-19 |
Annual Report | 2012-06-20 |
Annual Report | 2011-04-25 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-19 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State