Search icon

R.C.H. ADMINISTRATORS, INC.

Company Details

Name: R.C.H. ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1990 (35 years ago)
Organization Date: 10 May 1990 (35 years ago)
Last Annual Report: 12 Jun 2009 (16 years ago)
Organization Number: 0272691
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 122 CITIZENS BLVD., P O BOX 543, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARTHA L. KAISER Incorporator
CYNTHIA ANN CHILDERS Incorporator

Sole Officer

Name Role
F. Randall Childers, Jr. Sole Officer

Director

Name Role
MARTHA L. KAISER Director

Registered Agent

Name Role
F. RANDALL CHILDERS, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401281 Administrator - Not Applicable Inactive 2007-07-12 - 2010-03-31 - -
Department of Insurance DOI ID 401281 Agent - Life Inactive 1995-08-01 - 2010-03-31 - -
Department of Insurance DOI ID 401281 Agent - Health Inactive 1995-08-01 - 2010-03-31 - -

Former Company Names

Name Action
D. F. G. ADMINISTRATORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-12
Annual Report 2008-06-30
Annual Report 2007-07-02
Annual Report 2006-08-15
Annual Report 2005-03-14
Annual Report 2003-08-13
Annual Report 2002-06-17
Annual Report 2001-06-15
Annual Report 2000-04-17

Sources: Kentucky Secretary of State