Name: | MANAGEMENT UNDERWRITING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1994 (31 years ago) |
Organization Date: | 03 Feb 1994 (31 years ago) |
Last Annual Report: | 03 Apr 2000 (25 years ago) |
Organization Number: | 0326019 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | PO BOX 22989, LOUISVILLE, KY 40252-0989 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lisa Clark | Secretary |
Name | Role |
---|---|
David Witte | President |
Name | Role |
---|---|
JOHN F. NEACE | Director |
Name | Role |
---|---|
DAVID L. BECKMAN, JR. | Incorporator |
Name | Role |
---|---|
Julie Wuest | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398605 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398605 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398605 | Agent - General Lines | Inactive | 1994-04-01 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Agent Resignation | 2001-10-31 |
Annual Report | 2000-04-24 |
Annual Report | 1999-11-18 |
Annual Report | 1998-06-24 |
Statement of Change | 1998-05-15 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State