Name: | ACORDIA OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1991 (34 years ago) |
Organization Date: | 30 Sep 1991 (34 years ago) |
Last Annual Report: | 28 Apr 1998 (27 years ago) |
Organization Number: | 0291418 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 333 WEST VINE STREET, SUITE 500, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACORDIA OF LEXINGTON, INC., CONNECTICUT | 0512970 | CONNECTICUT |
Name | Role |
---|---|
JEANNE CLEMENS | Registered Agent |
Name | Role |
---|---|
M Ellen Monroe | Secretary |
Name | Role |
---|---|
George D Martin | Treasurer |
Name | Role |
---|---|
Robert S Schneider | President |
Name | Role |
---|---|
ERNEST J. NEWBORN, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401285 | Agent - Casualty | Inactive | 2000-08-15 | - | 2001-12-10 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Property | Inactive | 2000-08-15 | - | 2001-12-10 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Health Maintenance Organization | Inactive | 1994-10-07 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Prepaid Dental Plan | Inactive | 1994-10-07 | - | 1998-12-31 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Non-profit Health Service | Inactive | 1994-10-07 | - | 1998-12-31 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Life | Inactive | 1994-06-27 | - | 2001-12-10 | - | - |
Department of Insurance | DOI ID 401285 | Agent - Health | Inactive | 1994-06-27 | - | 2001-12-10 | - | - |
Department of Insurance | DOI ID 401285 | Agent - General Lines | Inactive | 1994-06-23 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 401285 | Administrator - Not Applicable | Inactive | 1991-10-18 | - | 1999-03-31 | - | - |
Name | Action |
---|---|
PROFESSIONAL ADMINISTRATORS LIMITED, INC. | Old Name |
ACTION INSURANCE, INC. | Merger |
FIRST MUTUAL INSURANCE AGENCY, INC. | Old Name |
MORRIS L. COX INSURANCE AGENCY, INC. | Old Name |
PAL-PAC, INC. | Merger |
PAL, INC. | Merger |
PROFESSIONAL ADMINISTRATORS LIMITED - PENSION AND GROUP CONSULTANTS, INC. | Merger |
ACORDIA OF LOUISVILLE, INC. | Merger |
ACORDIA SENIOR OF THE SOUTHEAST, INC. | Merger |
ACORDIA OF WESTERN KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MULTI-GARD INSURANCE AGENCY | Inactive | - |
ACORDIA REAGERHARRIS | Inactive | - |
ROBINSON-CONNER OF KENTUCKY, INC. | Inactive | - |
ROBINSON-CONNER | Inactive | - |
MULTI-GARD | Inactive | - |
FOX, PUCKETT, COHEN & ASSOCIATES | Inactive | - |
ACTION INSURANCE AGENCY, INC. | Inactive | - |
ACORDIA CONSTRUCTION BENEFITS, INC. | Inactive | - |
ACORDIA OF LEXINGTON, INC. | Inactive | - |
ACORDIA PERSONAL OF THE SOUTHEAST, INC. | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1998-12-30 |
Dissolution | 1998-12-30 |
Annual Report | 1998-06-05 |
Annual Report | 1998-06-05 |
Annual Report | 1998-06-05 |
Annual Report | 1998-05-19 |
Certificate of Assumed Name | 1998-02-11 |
Statement of Change | 1998-01-09 |
Reinstatement | 1997-12-15 |
Administrative Dissolution | 1997-11-03 |
Sources: Kentucky Secretary of State