Search icon

PFIC CORPORATION OF KENTUCKY

Company Details

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

Secretary

Name Role
Linda Martinez Secretary

President

Name Role
Margaret A. Yeager President

Vice President

Name Role
Charles I. Pearman Vice President

Director

Name Role
Charles I. Pearman Director
Margaret A. Yeager Director

Signature

Name Role
MARGARET A YEAGER Signature

Incorporator

Name Role
JAMES A. HUGUENARD Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
UNION PLANTERS INSURANCE AGENCY, INC. Inactive 2003-07-15
PFIC KENTUCKY AGENCY, INC. Inactive 2003-07-15

Filings

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