Name: | CONNER INSURANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1991 (34 years ago) |
Organization Date: | 22 May 1991 (34 years ago) |
Last Annual Report: | 31 Oct 1995 (29 years ago) |
Organization Number: | 0286661 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6165 W. HWY. 146, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONNA L. THOMPSON | Incorporator |
Name | Role |
---|---|
JIMMY DAN CONNER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400437 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-03-31 | - | - |
Department of Insurance | DOI ID 400437 | Agent - Property | Inactive | 2000-08-15 | - | 2003-03-31 | - | - |
Department of Insurance | DOI ID 400437 | Agent - General Lines | Inactive | 1991-11-22 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
CONNER & CASSADY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 1999-07-23 |
Statement of Change | 1997-06-26 |
Administrative Dissolution | 1996-11-07 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-26 |
Annual Report | 1992-07-01 |
Amendment | 1991-09-13 |
Amendment | 1991-08-26 |
Sources: Kentucky Secretary of State