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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEEL & HOLLAND SECURITY PLANNING, INC., ALABAMA | 000-926-881 | ALABAMA |
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 |
Name | Role |
---|---|
R C Riley | President |
Name | Role |
---|---|
Debra Draffen | Secretary |
Name | Role |
---|---|
Greg Carlton | Vice President |
Name | Role |
---|---|
Roy Riley | Treasurer |
Name | Role |
---|---|
R. C. RILEY | Incorporator |
Name | Role |
---|---|
ROY RILEY | Registered Agent |
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 | - | - |
Name | Action |
---|---|
PEEL & HOLLAND SECURITY PLANNING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CORRECTIONAL COST CONTAINMENT | Inactive | 2010-11-21 |
WELL-SCORE | Inactive | 2010-03-07 |
WELL-TRACKS | Inactive | 2010-03-07 |
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