Search icon

IIAK-SIF MANAGEMENT CORPORATION

Company Details

Name: IIAK-SIF MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1991 (34 years ago)
Organization Date: 08 Mar 1991 (34 years ago)
Last Annual Report: 07 Sep 2005 (20 years ago)
Organization Number: 0283754
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1805 CARGO CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JIMMY ENGLAND President

Director

Name Role
R. C. RILEY, CPCU Director
FRANK GROSS Director
ERIC S. TACHAU Director
LARRY WESTMORELAND Director
STARLING HOLLOWAY Director
C RICHARD CLARK Director
CHARLES M ADAMS Director
SANDRA T BLAIN Director

Incorporator

Name Role
JOSEPH L. ARDERY Incorporator

Treasurer

Name Role
Peggy P Porter Treasurer

Registered Agent

Name Role
PEGGY PORTER Registered Agent

Secretary

Name Role
Peggy P Porter Secretary

Assumed Names

Name Status Expiration Date
SAFETY ASSOCIATION FUND Inactive -
SAF Inactive -

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-09-07
Statement of Change 2004-08-24
Annual Report 2003-06-03
Annual Report 2002-07-03
Statement of Change 2002-05-02
Annual Report 2001-11-07
Annual Report 2000-06-19

Sources: Kentucky Secretary of State