Name: | AIIC-KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1994 (31 years ago) |
Organization Date: | 02 Jun 1994 (31 years ago) |
Last Annual Report: | 17 Dec 1998 (26 years ago) |
Organization Number: | 0331410 |
Principal Office: | 709 S. MAIN ST., HOPKINSVILLE, KY 422411003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
RICHARD W. BAKER | Registered Agent |
Name | Role |
---|---|
GERALD F. VINETT, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398619 | Agent - Casualty | Inactive | 2000-08-15 | - | 2001-09-12 | - | - |
Department of Insurance | DOI ID 398619 | Agent - Property | Inactive | 2000-08-15 | - | 2001-09-12 | - | - |
Department of Insurance | DOI ID 398619 | Managing General Agent - Not Applicable | Inactive | 1995-08-02 | - | 2001-09-12 | - | - |
Department of Insurance | DOI ID 398619 | Agent - General Lines | Inactive | 1995-06-05 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
AMERICAN INDEPENDENT INSURANCE CENTERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Amendment | 1999-04-07 |
Reinstatement | 1998-12-17 |
Statement of Change | 1998-12-17 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-06-02 |
Sources: Kentucky Secretary of State