Name: | WHITIS INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1995 (30 years ago) |
Organization Date: | 28 Jul 1995 (30 years ago) |
Last Annual Report: | 03 Apr 2008 (17 years ago) |
Organization Number: | 0403544 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 2700 S HWY 421, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT WHITIS | Registered Agent |
Name | Role |
---|---|
ROBERT WHITIS | Incorporator |
Name | Role |
---|---|
Robert Whitis | President |
Name | Role |
---|---|
ROBERT WHITIS | Signature |
Name | Role |
---|---|
Rita Whitis | Treasurer |
Name | Role |
---|---|
Rita Whitis | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398623 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398623 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398623 | Agent - Assessment Chapter 299 | Inactive | 1997-12-12 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398623 | Agent - Life | Inactive | 1995-09-12 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398623 | Agent - Health | Inactive | 1995-09-12 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398623 | Agent - General Lines | Inactive | 1995-08-28 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-03 |
Statement of Change | 2007-10-17 |
Annual Report | 2007-08-30 |
Annual Report | 2006-03-16 |
Annual Report | 2005-04-06 |
Annual Report | 2003-06-23 |
Annual Report | 2002-06-05 |
Statement of Change | 2002-05-01 |
Annual Report | 2001-05-01 |
Sources: Kentucky Secretary of State