Name: | ANDERSON & RIDDLE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1989 (35 years ago) |
Organization Date: | 07 Dec 1989 (35 years ago) |
Last Annual Report: | 26 Apr 1994 (31 years ago) |
Organization Number: | 0266358 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 245 S. MAIN ST., P. O. BOX 549, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
CHESLEY W. RIDDLE, SR. | Registered Agent |
Name | Role |
---|---|
CHESLEY W. RIDDLE, SR. | Director |
J. CRAIG RIDDLE, JR. | Director |
Name | Role |
---|---|
CHESLEY W. RIDDLE, SR. | Incorporator |
J. CRAIG RIDDLE, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400710 | Agent - General Lines | Inactive | 1994-08-01 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
ANDERSON & RIDDLE INSURANCE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-24 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Correction | 1990-02-02 |
Articles of Incorporation | 1989-12-07 |
Sources: Kentucky Secretary of State