Name: | STARKS & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1991 (34 years ago) |
Organization Date: | 06 Sep 1991 (34 years ago) |
Last Annual Report: | 17 Mar 2005 (20 years ago) |
Organization Number: | 0290549 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 2774, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CORNELL B. STARKS | Registered Agent |
Name | Role |
---|---|
Cornell Starks | President |
Name | Role |
---|---|
Kevin Starks | Vice President |
Lamont Starks | Vice President |
Name | Role |
---|---|
CORNELL B. STARKS | Director |
Name | Role |
---|---|
CORNELL B. STARKS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398586 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398586 | Agent - Property | Inactive | 2000-08-15 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398586 | Agent - Assessment Chapter 299 | Inactive | 1998-08-21 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398586 | Agent - General Lines | Inactive | 1997-09-23 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 398586 | Agent - Life | Inactive | 1992-11-24 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398586 | Agent - Health | Inactive | 1992-11-24 | - | 2006-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-12-18 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-17 |
Annual Report | 2003-07-11 |
Statement of Change | 2003-04-16 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-23 |
Annual Report | 2000-05-01 |
Annual Report | 1999-05-26 |
Annual Report | 1998-05-12 |
Sources: Kentucky Secretary of State