Search icon

UNIFIED CLAIMS SERVICE, INC.

Company Details

Name: UNIFIED CLAIMS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1992 (33 years ago)
Last Annual Report: 07 Jun 2002 (23 years ago)
Organization Number: 0295509
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Thomas G Napurano Treasurer

Vice President

Name Role
Ron Elkins Vice President

Incorporator

Name Role
MELVIN H. WILSON Incorporator

Secretary

Name Role
David F Morris Secretary

President

Name Role
John S Penn President

Director

Name Role
John Penn Director

Registered Agent

Name Role
JACK H. BROWN Registered Agent

Former Company Names

Name Action
EQUITY INSURANCE MANAGERS, INC. Old Name
UNIFIED CLAIMS SERVICE, INC. Merger
EQUITY INSURANCE ADMINISTRATORS, INC. Old Name
UNIFIED INSURANCE ADMINISTRATORS, INC. Merger
21ST CENTURY CLAIMS SERVICE, INC. Merger
M. WILSON & ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2002-08-20
Statement of Change 2002-01-08
Amendment 2001-11-20
Annual Report 2001-09-12
Annual Report 2000-06-16
Statement of Change 2000-03-01
Articles of Merger 1999-11-30
Annual Report 1999-08-04
Annual Report 1998-07-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State