Search icon

PLUMS, INC.

Company Details

Name: PLUMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1992 (33 years ago)
Organization Date: 07 Apr 1992 (33 years ago)
Last Annual Report: 16 Jan 2008 (17 years ago)
Organization Number: 0299143
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: % ACCOUNTING OFFICE, P O BOX 305, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EZRA W. GASH Registered Agent

Secretary

Name Role
Jo Ann Fitzpatrick Secretary

Director

Name Role
JO ANN FITZPATRICK Director
DORTHY BLOCK Director
DOROTHY BLOCK Director
JUDITH C EGBERT Director
EZRA W GASH Director
CHARLE O HUMSTON , JR Director

Treasurer

Name Role
Judith C Egbert Treasurer

Vice President

Name Role
Ezra W Gash Vice President

President

Name Role
Charles O Humston jr President

Signature

Name Role
JUDITH C. EGBERT Signature

Incorporator

Name Role
CHARLES O. HUMSTON, JR. 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 400732 Agent - Casualty Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 400732 Agent - Property Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 400732 Agent - Life Inactive 1993-01-25 - 2007-03-31 - -
Department of Insurance DOI ID 400732 Agent - Health Inactive 1993-01-25 - 2007-03-31 - -
Department of Insurance DOI ID 400732 Agent - General Lines Inactive 1992-06-04 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2008-06-11
Annual Report 2008-01-16
Annual Report 2007-05-18
Annual Report 2006-02-01
Annual Report 2005-02-23
Annual Report 2003-05-29
Annual Report 2002-03-05
Annual Report 2001-06-07
Annual Report 2000-04-25
Annual Report 1999-04-20

Sources: Kentucky Secretary of State