Name: | MCGUFFEY LIFE & HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1990 (34 years ago) |
Organization Date: | 26 Dec 1990 (34 years ago) |
Last Annual Report: | 29 Jun 2013 (12 years ago) |
Organization Number: | 0280825 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 845 US HIGHWAY 27 N, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID R. CORNELIUS | Registered Agent |
Name | Role |
---|---|
DAVID R CORNELIUS | President |
Name | Role |
---|---|
DAVID R CORNELIUS | Secretary |
Name | Role |
---|---|
JESSICA CORNELIUS | Treasurer |
Name | Role |
---|---|
JESSICA CORNELIUS | Vice President |
Name | Role |
---|---|
SALLY MCGUFFEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398583 | Agent - Health Maintenance Organization | Inactive | 1993-04-12 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398583 | Agent - Life | Inactive | 1991-05-07 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 398583 | Agent - Health | Inactive | 1991-05-07 | - | 2015-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2014-05-21 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-15 |
Annual Report | 2011-02-28 |
Annual Report | 2010-04-13 |
Annual Report | 2009-04-09 |
Principal Office Address Change | 2008-03-12 |
Registered Agent name/address change | 2008-03-12 |
Annual Report | 2008-03-10 |
Annual Report | 2007-05-01 |
Sources: Kentucky Secretary of State