Name: | RESOURCE PLANNING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1991 (34 years ago) |
Organization Date: | 13 Jun 1991 (34 years ago) |
Last Annual Report: | 17 Jun 1998 (27 years ago) |
Organization Number: | 0287453 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 120 N. MILL ST., THIRD FLOOR, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
R. DAVID LESTER | Registered Agent |
Name | Role |
---|---|
William L Jones | Sole Officer |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399546 | Agent - Life | Inactive | 1991-10-23 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 399546 | Agent - Health | Inactive | 1991-10-23 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-06-13 |
Sources: Kentucky Secretary of State