Name: | HARRY R. GRIMES INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1990 (35 years ago) |
Last Annual Report: | 21 Feb 2005 (20 years ago) |
Organization Number: | 0268482 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 107 HEMLOCK LN, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
MARY DONNA GRIMES | Registered Agent |
Name | Role |
---|---|
Mary Donna Grimes | Sole Officer |
Name | Role |
---|---|
MARY C. GRIMES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400427 | Agent - Casualty | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400427 | Agent - Property | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400427 | Agent - Life | Inactive | 1991-01-16 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400427 | Agent - Health | Inactive | 1991-01-16 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400427 | Agent - General Lines | Inactive | 1990-04-04 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-21 |
Annual Report | 2003-05-05 |
Statement of Change | 2003-04-07 |
Annual Report | 2002-06-05 |
Statement of Change | 2002-04-11 |
Annual Report | 2001-06-27 |
Annual Report | 2000-04-04 |
Annual Report | 1999-07-07 |
Sources: Kentucky Secretary of State