VAN METER INSURANCE, LEXINGTON, INC.

Name: | VAN METER INSURANCE, LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1993 (32 years ago) |
Organization Date: | 12 Mar 1993 (32 years ago) |
Last Annual Report: | 14 Aug 2000 (25 years ago) |
Organization Number: | 0312593 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1240 FAIRWAY STREET, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES A MARKS | Director |
DON RAY | Director |
H. ANTHONY CECIL, JR. | Director |
ROBERT HOENSCHEID | Director |
MIKE HOSTETTER | Director |
Name | Role |
---|---|
JOHN D MORGAN | Secretary |
Name | Role |
---|---|
MIKE HOSTETTER | Vice President |
Name | Role |
---|---|
JOHN D MORGAN | Treasurer |
Name | Role |
---|---|
GERALD R HEMING | President |
Name | Role |
---|---|
GILLARD JOHNSON, III | Incorporator |
Name | Role |
---|---|
KB CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
DAVID D HAYNES | Chairman |
Name | Action |
---|---|
VAN METER INSURANCE, LEXINGTON, INC. | Merger |
VAN METER INSURANCE AGENCY, INC. | Merger |
VMI ACQUISITION COPRORATION | Old Name |
INSURANCE ASSOCIATES OF KENTUCKY, INC. | Old Name |
VAN METER - TAYLOR, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-09-12 |
Annual Report | 1999-08-10 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State