Name: | METLIFE GENERAL INSURANCE AGENCY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1993 (32 years ago) |
Last Annual Report: | 12 Jun 2003 (22 years ago) |
Organization Number: | 0310385 |
Principal Office: | ATTN: CHARLES G DOUGLAS, TAX MGR, ONE METLIFE PLAZA, AREA 6E, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY 11101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. T. CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph W. Jordan | Director |
David M. Acselrod | Director |
Elliot Reiter | Director |
William D. Moore | Director |
Name | Role |
---|---|
Anthony J. Williamson | Treasurer |
Name | Role |
---|---|
Ira Shuman | Secretary |
Name | Role |
---|---|
Kimberly D. Brunson | Vice President |
Name | Role |
---|---|
John F. Bohinski, Sr. | President |
Name | Role |
---|---|
LYNNE E. DISTASIO | Incorporator |
Name | Action |
---|---|
METLIFE GENERAL INSURANCE AGENCY, INC. | Old Name |
METLIFE GENERAL INSURANCE AGENCY OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-08-15 |
Annual Report | 2001-07-27 |
Annual Report | 2000-08-01 |
Annual Report | 1999-08-23 |
Annual Report | 1998-10-01 |
Reinstatement | 1998-04-20 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State