Name: | OPTIONAL FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1993 (32 years ago) |
Organization Date: | 18 Mar 1993 (32 years ago) |
Last Annual Report: | 19 Jun 2012 (13 years ago) |
Organization Number: | 0312835 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1001 RED MILE RD., LEXIKNGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
MICHAEL T. FROMMA | Registered Agent |
Name | Role |
---|---|
Michael T Fromma | President |
Name | Role |
---|---|
JON SAMOKAR | Director |
DON BEILE | Director |
GARY WALKER | Director |
KEN HADLEY | Director |
CHRISTINA STEWART | Director |
BILL SPEARS | Director |
Name | Role |
---|---|
JOHN O. MORGAN | Incorporator |
Name | Role |
---|---|
Karl Stoerzer | Secretary |
Name | Role |
---|---|
Karl Stoerzer | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399242 | Agent - Life | Denied | 2004-02-24 | - | - | - | - |
Department of Insurance | DOI ID 399242 | Agent - Health | Denied | 2004-02-12 | - | - | - | - |
Department of Insurance | DOI ID 399242 | Agent - Property | Inactive | 2002-07-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 399242 | Agent - Casualty | Inactive | 2002-07-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 399242 | Agent - Variable Life and Variable Annuities | Inactive | 2001-08-08 | - | 2002-06-10 | - | - |
Department of Insurance | DOI ID 399242 | Agent - General Lines | Inactive | 1999-06-03 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399242 | Agent - Health Maintenance Organization | Inactive | 1998-06-15 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-19 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-15 |
Annual Report | 2009-09-10 |
Annual Report | 2008-07-03 |
Annual Report | 2007-07-02 |
Annual Report | 2006-04-06 |
Annual Report | 2005-07-14 |
Annual Report | 2003-08-07 |
Sources: Kentucky Secretary of State