Name: | DBT ONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1991 (34 years ago) |
Organization Date: | 26 Mar 1991 (34 years ago) |
Last Annual Report: | 20 Jan 2012 (13 years ago) |
Organization Number: | 0284502 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 11606 CHAPEL HILL RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD B. THOMPSON | Registered Agent |
Name | Role |
---|---|
Donald B Thompson | Sole Officer |
Name | Role |
---|---|
DONALD B. THOMPSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398584 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Credit Life & Health | Inactive | 1995-04-11 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398584 | Agent - General Lines | Inactive | 1992-01-23 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Health Maintenance Organization | Inactive | 1991-06-12 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Prepaid Dental Plan | Inactive | 1991-05-30 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Health | Inactive | 1991-05-03 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398584 | Agent - Life | Inactive | 1991-05-03 | - | 2008-03-31 | - | - |
Name | Action |
---|---|
THOMPSON ASSOCIATES, INC. | Old Name |
THOMPSON DRURY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-01-20 |
Annual Report | 2011-07-27 |
Principal Office Address Change | 2011-07-27 |
Registered Agent name/address change | 2011-07-27 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-17 |
Amendment | 2007-08-14 |
Annual Report | 2007-06-01 |
Sources: Kentucky Secretary of State