Search icon

PEEL & HOLLAND SECURITY PLANNING, INC.

Headquarter

Company Details

Name: PEEL & HOLLAND SECURITY PLANNING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1992 (32 years ago)
Organization Date: 23 Nov 1992 (32 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0307797
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1120 MAIN ST., P. O. BOX 427, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of PEEL & HOLLAND SECURITY PLANNING, INC., ALABAMA 000-926-881 ALABAMA

Director

Name Role
R C Riley Director
Keith Riley Director
Brad Colsor Director
Greg Carlton Director
R. C. RILEY Director
BRAD COLSON Director
KEITH B. RILEY Director
Roy Riley Director

President

Name Role
R C Riley President

Secretary

Name Role
Debra Draffen Secretary

Vice President

Name Role
Greg Carlton Vice President

Treasurer

Name Role
Roy Riley Treasurer

Incorporator

Name Role
R. C. RILEY Incorporator

Registered Agent

Name Role
ROY RILEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398597 Agent - Prepaid Dental Plan Inactive 1995-11-27 - 1998-12-31 - -
Department of Insurance DOI ID 398597 Agent - Health Inactive 1993-03-30 - 2007-03-31 - -
Department of Insurance DOI ID 398597 Agent - Health Maintenance Organization Inactive 1993-03-16 - 2001-03-01 - -
Department of Insurance DOI ID 398597 Agent - Life Inactive 1993-02-16 - 2007-03-31 - -

Former Company Names

Name Action
PEEL & HOLLAND SECURITY PLANNING, INC. Merger

Assumed Names

Name Status Expiration Date
CORRECTIONAL COST CONTAINMENT Inactive 2010-11-21
WELL-SCORE Inactive 2010-03-07
WELL-TRACKS Inactive 2010-03-07

Filings

Name File Date
Certificate of Assumed Name 2005-11-21
Statement of Change 2005-05-12
Annual Report 2005-04-12
Certificate of Assumed Name 2005-03-07
Certificate of Assumed Name 2005-03-07
Annual Report 2003-06-10
Annual Report 2002-06-06
Annual Report 2001-05-18
Annual Report 2000-05-08
Annual Report 1999-07-08

Sources: Kentucky Secretary of State