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 |
Name | Role |
---|---|
EZRA W. GASH | Registered Agent |
Name | Role |
---|---|
Jo Ann Fitzpatrick | Secretary |
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 |
Name | Role |
---|---|
Judith C Egbert | Treasurer |
Name | Role |
---|---|
Ezra W Gash | Vice President |
Name | Role |
---|---|
Charles O Humston jr | President |
Name | Role |
---|---|
JUDITH C. EGBERT | Signature |
Name | Role |
---|---|
CHARLES O. HUMSTON, 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 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 | - | - |
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