Search icon

DBT ONE, INC.

Company Details

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

Registered Agent

Name Role
DONALD B. THOMPSON Registered Agent

Sole Officer

Name Role
Donald B Thompson Sole Officer

Incorporator

Name Role
DONALD B. THOMPSON Incorporator

Licenses

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 - -

Former Company Names

Name Action
THOMPSON ASSOCIATES, INC. Old Name
THOMPSON DRURY, INC. Old Name

Filings

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