Name: | INSURANCE IMPLEMENTATION SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1993 (32 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0309552 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 151 PROSPEROUS PL., STE. 2-A, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LARRY D. NEWMAN | Registered Agent |
Name | Role |
---|---|
LARRY D. NEWMAN | Director |
JANICE W. NEWMAN | Director |
Name | Role |
---|---|
LARRY D. NEWMAN | Incorporator |
JANICE W. NEWMAN | Incorporator |
Name | Role |
---|---|
Janice W Newman | Treasurer |
Name | Role |
---|---|
Larry D Newman | President |
Name | Role |
---|---|
Janice W Newman | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398930 | Agent - Life | Inactive | 1993-06-21 | - | 1999-06-11 | - | - |
Department of Insurance | DOI ID 398930 | Agent - Health | Inactive | 1993-06-21 | - | 1999-06-11 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-01-06 |
Sources: Kentucky Secretary of State