Name: | KKW, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1995 (30 years ago) |
Last Annual Report: | 23 Mar 2006 (19 years ago) |
Organization Number: | 0341751 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2200 BUECHEL AVENUE, #104, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harvey H Kaufman | President |
Name | Role |
---|---|
Dennis Kustes | Vice President |
Name | Role |
---|---|
Harvey H Kaufman | Signature |
Name | Role |
---|---|
JOHN K. DOLL | Incorporator |
QUENTIN CASTLE | Incorporator |
Name | Role |
---|---|
HARVEY H. KAUFMAN | 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 399582 | Agent - Casualty | Inactive | 2000-08-15 | - | 2007-01-30 | - | - |
Department of Insurance | DOI ID 399582 | Agent - Property | Inactive | 2000-08-15 | - | 2007-01-30 | - | - |
Department of Insurance | DOI ID 399582 | Agent - Assessment Chapter 299 | Inactive | 1997-11-20 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399582 | Agent - Health | Inactive | 1995-08-31 | - | 2007-01-30 | - | - |
Department of Insurance | DOI ID 399582 | Agent - Life | Inactive | 1995-03-30 | - | 2007-01-30 | - | - |
Department of Insurance | DOI ID 399582 | Agent - General Lines | Inactive | 1995-03-30 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
KAUFMAN, KUSTES INSURANCE SERVICES | Inactive | 2009-03-05 |
KAUFMAN, KUSTES & WILLIAMS INSURANCE SERVICES | Inactive | 2008-07-15 |
KAUFMAN KUSTES INSURANCE SERVICE | Inactive | 2007-04-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-05 |
Renewal of Assumed Name Return | 2006-11-21 |
Annual Report | 2006-03-23 |
Annual Report | 2005-04-21 |
Annual Report | 2003-05-29 |
Name Renewal | 2003-02-18 |
Annual Report | 2002-05-07 |
Certificate of Assumed Name | 2002-04-18 |
Sources: Kentucky Secretary of State