Search icon

VAN-AMERICAN INSURANCE COMPANY

Company Details

Name: VAN-AMERICAN INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1990 (35 years ago)
Organization Date: 03 May 1990 (35 years ago)
Last Annual Report: 18 May 2005 (20 years ago)
Organization Number: 0272451
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3175 CUSTER DRIVE, STE 100, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 600

Treasurer

Name Role
Terry L Latimer Treasurer

Director

Name Role
JO ANN MILES Director
WALLACE O. SELLERS Director
FRANK FILIPPS Director
HOWARD YARUSS Director
MICHAEL FROMER Director
DANIEL J. GROSS Director
ROBERT M. ROSENBERG Director
RICHARD A. COLE Director

Vice President

Name Role
Howard Yaruss Vice President

Registered Agent

Name Role
AVA M WRIGHT Registered Agent

Secretary

Name Role
Jo Ann Miles Secretary

President

Name Role
Ava M Wright President

Incorporator

Name Role
JANET A. CRAIG Incorporator
KENNETH R. SAGAN Incorporator
LISSA WATHEN Incorporator

Former Company Names

Name Action
VANTAGE INSURANCE, INC. Old Name

Filings

Name File Date
Dissolution 2005-12-20
Annual Report 2005-05-18
Annual Report 2003-06-26
Annual Report 2002-08-22
Annual Report 2001-12-07
Statement of Change 2001-10-26
Annual Report 2000-07-06
Amendment 1999-12-10
Amendment 1999-12-10
Annual Report 1999-08-23

Sources: Kentucky Secretary of State