Name: | WOODLAND FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1995 (30 years ago) |
Organization Date: | 22 Mar 1995 (30 years ago) |
Last Annual Report: | 27 Jun 2002 (23 years ago) |
Organization Number: | 0344279 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2608 RING RD SUITE 201, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dorothy P Vaught | Treasurer |
Name | Role |
---|---|
John L Vaught | President |
Name | Role |
---|---|
JOHN VAUGHT | Incorporator |
Name | Role |
---|---|
JOHN VAUGHT | 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 400764 | Agent - Health Maintenance Organization | Inactive | 1998-10-19 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400764 | Agent - Life | Inactive | 1995-06-20 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400764 | Agent - Health | Inactive | 1995-06-20 | - | 2003-05-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2003-01-22 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-03 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-02 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-03-22 |
Sources: Kentucky Secretary of State