Name: | CERTIFIED FINANCIAL MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1990 (34 years ago) |
Organization Date: | 26 Nov 1990 (34 years ago) |
Last Annual Report: | 24 Feb 2005 (20 years ago) |
Organization Number: | 0279772 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 8411 OLD WORLD CT, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLIFFORD F. MARTINEZ | Director |
Name | Role |
---|---|
CLIFFORD F. MARTINEZ | Incorporator |
Name | Role |
---|---|
CLIFFORD F. MARTINEZ | Registered Agent |
Name | Role |
---|---|
Clifford F Martinez | Treasurer |
Name | Role |
---|---|
Clifford F Martinez | President |
Name | Role |
---|---|
Eileen J Martinez | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399543 | Agent - Health Maintenance Organization | Inactive | 1992-08-27 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399543 | Agent - Life | Inactive | 1991-07-11 | - | 2005-12-06 | - | - |
Department of Insurance | DOI ID 399543 | Agent - Health | Inactive | 1991-07-11 | - | 2005-12-06 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-02-24 |
Annual Report | 2003-06-02 |
Annual Report | 2002-05-24 |
Annual Report | 2001-07-01 |
Statement of Change | 2001-06-04 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State