Name: | AUTOINSURANCE NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1992 (33 years ago) |
Organization Date: | 16 Jul 1992 (33 years ago) |
Last Annual Report: | 02 Jul 2010 (15 years ago) |
Organization Number: | 0302952 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 894 MCMEEKIN PLACE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTOINSURANCE NETWORK, INC., MISSISSIPPI | 624347 | MISSISSIPPI |
Name | Role |
---|---|
DANIEL R. BARKER | Registered Agent |
Name | Role |
---|---|
Daniel R Barker | Sole Officer |
Name | Role |
---|---|
DANIEL R. BARKER | Director |
Name | Role |
---|---|
DAVID L. YEWELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398917 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398917 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398917 | Agent - Assessment Chapter 299 | Inactive | 1997-10-16 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398917 | Agent - Life | Inactive | 1993-12-08 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 398917 | Agent - Health | Inactive | 1993-12-08 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 398917 | Agent - General Lines | Inactive | 1992-09-17 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-29 |
Annual Report | 2006-02-23 |
Annual Report | 2005-06-28 |
Annual Report | 2003-10-13 |
Annual Report | 2002-12-13 |
Sources: Kentucky Secretary of State