Name: | PFIC CORPORATION OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1994 (31 years ago) |
Organization Date: | 28 Mar 1994 (31 years ago) |
Last Annual Report: | 20 Feb 2006 (19 years ago) |
Organization Number: | 0328502 |
Principal Office: | FOUR CORPORATE CENTRE, 810 CRESCENT CENTRE DR, FRANKLIN, TN 37067 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda Martinez | Secretary |
Name | Role |
---|---|
Margaret A. Yeager | President |
Name | Role |
---|---|
Charles I. Pearman | Vice President |
Name | Role |
---|---|
Charles I. Pearman | Director |
Margaret A. Yeager | Director |
Name | Role |
---|---|
MARGARET A YEAGER | Signature |
Name | Role |
---|---|
JAMES A. HUGUENARD | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399873 | Agent - Variable Life and Variable Annuities | Inactive | 2001-07-09 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 399873 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 399873 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 399873 | Agent - General Lines | Inactive | 2000-02-10 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399873 | Agent - Life | Inactive | 1994-06-08 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 399873 | Agent - Health | Inactive | 1994-06-08 | - | 2008-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
UNION PLANTERS INSURANCE AGENCY, INC. | Inactive | 2003-07-15 |
PFIC KENTUCKY AGENCY, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2006-12-18 |
Annual Report | 2006-02-20 |
Annual Report | 2005-06-14 |
Annual Report | 2004-08-09 |
Statement of Change | 2004-02-09 |
Statement of Change | 2003-11-21 |
Annual Report | 2003-10-30 |
Renewal of Assumed Name Return | 2003-02-25 |
Renewal of Assumed Name Return | 2003-02-24 |
Sources: Kentucky Secretary of State