Name: | NEWTON AND WILLIAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1995 (30 years ago) |
Organization Date: | 12 May 1995 (30 years ago) |
Last Annual Report: | 06 Jun 2001 (24 years ago) |
Organization Number: | 0346750 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 823 S. HWY. 27, UNIT 3, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN J. NEWTON | Registered Agent |
Name | Role |
---|---|
John J Newton | Secretary |
Name | Role |
---|---|
John J Newton | Treasurer |
Name | Role |
---|---|
John J Newton | President |
Name | Role |
---|---|
RENEE WILLIAMS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398958 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398958 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398958 | Agent - General Lines | Inactive | 1997-07-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Annual Report | 2001-08-07 |
Statement of Change | 2001-06-14 |
Annual Report | 2000-05-10 |
Annual Report | 1999-07-02 |
Annual Report | 1998-05-20 |
Amendment | 1997-07-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-05-12 |
Sources: Kentucky Secretary of State