Search icon

WILLIS AFFINITY PROGRAMS OF KENTUCKY, INC.

Company Details

Name: WILLIS AFFINITY PROGRAMS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1990 (35 years ago)
Organization Date: 23 Mar 1990 (35 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0270770
Principal Office: 26 CENTURY BLVD., C/O HOLLY GAY YOUNG, NASHVILLE, TN 37214
Place of Formation: KENTUCKY

Director

Name Role
Brian D Johnson Director
Charles D Hamilton Director
Mary E Caiazzo Director

Secretary

Name Role
Holly Gay Young Secretary

Treasurer

Name Role
Forrest B Gibbs Treasurer

Incorporator

Name Role
MIRIAM I. KATZ Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM, INC. Registered Agent

President

Name Role
Lloyd G Kelley President

Vice President

Name Role
Mary E Caiazzo Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399535 Agent - Casualty Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 399535 Agent - Property Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 399535 Agent - General Lines Inactive 1997-08-08 - 2000-08-15 - -

Former Company Names

Name Action
PUBLIC ENTITIES NATIONAL COMPANY OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
WILLIS CORROON POOLING Inactive -
WILLIS SPECIALTY PROGRAMS Inactive -
PENCO MARKET FACILITIES Inactive -

Filings

Name File Date
Articles of Merger 2001-12-20
Annual Report 2001-10-31
Amendment 2001-02-23
Annual Report 2000-08-01
Annual Report 1999-07-22
Annual Report 1998-07-27
Annual Report 1997-07-01
Certificate of Assumed Name 1997-02-05
Certificate of Assumed Name 1996-09-12
Annual Report 1996-07-01

Sources: Kentucky Secretary of State