Name: | WIA INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1991 (33 years ago) |
Organization Date: | 25 Nov 1991 (33 years ago) |
Last Annual Report: | 25 Jun 2015 (10 years ago) |
Organization Number: | 0293485 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 41 S. MAIN ST., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WADE K MOZINGO | President |
Name | Role |
---|---|
JOSEPH L GOODIN | Secretary |
Name | Role |
---|---|
JOSEPH L GOODIN | Vice President |
Name | Role |
---|---|
WADE K MOZINGO | Director |
JOSEPH L GOODIN | Director |
REBECCA S MOZINGO | Director |
Name | Role |
---|---|
LESLIE ROSENBAUM | Incorporator |
Name | Role |
---|---|
WADE K. MOZINGO | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399223 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399223 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399223 | Agent - Assessment Chapter 299 | Inactive | 1997-10-16 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399223 | Agent - Health Maintenance Organization | Inactive | 1993-08-20 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399223 | Agent - Life | Inactive | 1992-06-03 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399223 | Agent - Health | Inactive | 1992-06-03 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399223 | Agent - General Lines | Inactive | 1992-02-07 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
WINCHESTER INSURANCE AGENCY, INC. | Old Name |
KENTUCKY INSURANCE AGENCY - WINCHESTER, INC. | Old Name |
TRIANGLE INSURANCE AGENCY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
JOUETT-SMITH INSURANCE AND BONDS | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2015-12-28 |
Annual Report | 2015-06-25 |
Amendment | 2015-03-13 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-14 |
Annual Report | 2012-02-13 |
Annual Report | 2011-05-05 |
Unhonored Check Letter | 2011-04-29 |
Annual Report | 2010-02-23 |
Annual Report | 2009-01-12 |
Sources: Kentucky Secretary of State