Name: | IMG RUNOFF, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1994 (31 years ago) |
Organization Date: | 23 Feb 1994 (31 years ago) |
Last Annual Report: | 02 May 2023 (2 years ago) |
Organization Number: | 0326771 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | PO BOX 1383, 301 US HWY 25W, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
GLENN RANDALL HALL | Registered Agent |
Name | Role |
---|---|
GLENN RANDALL HALL | Director |
MELVIN G. CHESNUT | Director |
Randy RANDALL Hall | Director |
KEITH N. BINDER | Director |
Name | Role |
---|---|
PAMELA A. CHESNUT | Incorporator |
Name | Role |
---|---|
Randy Randall Hall | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399574 | Agent - Casualty | Inactive | 2000-08-15 | - | 2024-03-01 | - | - |
Department of Insurance | DOI ID 399574 | Agent - Property | Inactive | 2000-08-15 | - | 2024-03-01 | - | - |
Department of Insurance | DOI ID 399574 | Agent - Assessment Chapter 299 | Inactive | 1999-08-07 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399574 | Agent - Life | Inactive | 1994-09-14 | - | 2024-03-01 | - | - |
Department of Insurance | DOI ID 399574 | Agent - Health | Inactive | 1994-09-14 | - | 2024-03-01 | - | - |
Department of Insurance | DOI ID 399574 | Agent - General Lines | Inactive | 1994-03-17 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
INSURANCE MARKETING GROUP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-31 |
Amendment | 2021-01-05 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Registered Agent name/address change | 2017-11-06 |
Annual Report | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3847687401 | 2020-05-08 | 0457 | PPP | 301 US HIGHWAY 25, CORBIN, KY, 40701-4523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State