Search icon

RESOURCE PLANNING, INC.

Company Details

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

Registered Agent

Name Role
R. DAVID LESTER Registered Agent

Sole Officer

Name Role
William L Jones Sole Officer

Incorporator

Name Role
R. DAVID LESTER 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 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 - -

Filings

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