Name: | KNP INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1992 (33 years ago) |
Organization Date: | 27 Jul 1992 (33 years ago) |
Last Annual Report: | 08 Jun 2011 (14 years ago) |
Organization Number: | 0303339 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 602 BLOOMFIELD RD., BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN M. PARRISH | Incorporator |
DENISE CAREY | Incorporator |
CHARLES W. PARRISH, III | Incorporator |
CHARLES W. PARRISH, JR. | Incorporator |
Name | Role |
---|---|
CHARLES W. PARRISH, III | Registered Agent |
Name | Role |
---|---|
KAREN N PARRISH | Vice President |
Name | Role |
---|---|
CHARLES W PARRISH IV | Secretary |
Name | Role |
---|---|
CHARLES W PARRISH IV | Treasurer |
Name | Role |
---|---|
CHARLES W PARRISH III | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400139 | Agent - Life | Inactive | 2005-02-25 | - | 2011-02-15 | - | - |
Department of Insurance | DOI ID 400139 | Agent - Health | Inactive | 2005-02-25 | - | 2011-02-15 | - | - |
Department of Insurance | DOI ID 400139 | Agent - Casualty | Inactive | 2005-02-25 | - | 2011-02-15 | - | - |
Department of Insurance | DOI ID 400139 | Agent - Property | Inactive | 2005-02-25 | - | 2011-02-15 | - | - |
Department of Insurance | DOI ID 400139 | Agent - General Lines | Inactive | 1992-10-01 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
INSURANCE CONNECTIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JOHNSTON MILLER INSURANCE AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2012-12-12 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-23 |
Amendment | 2009-12-28 |
Annual Report | 2009-05-29 |
Name Renewal | 2008-05-13 |
Annual Report | 2008-02-26 |
Annual Report | 2007-02-12 |
Annual Report | 2006-05-08 |
Sources: Kentucky Secretary of State