Name: | LANEY AND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1995 (30 years ago) |
Organization Date: | 31 Aug 1995 (30 years ago) |
Last Annual Report: | 30 Jun 2005 (20 years ago) |
Organization Number: | 0404940 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1485 GREENERY DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Connie J Sironen | Treasurer |
Name | Role |
---|---|
Connie Sironen | President |
Name | Role |
---|---|
Connie J Sironen | Vice President |
Name | Role |
---|---|
JAMES M. NOTH | Incorporator |
Name | Role |
---|---|
CONNIE SIRONEN | Registered Agent |
Name | Role |
---|---|
Charity Loftin | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398064 | Agent - Life | Inactive | 1997-09-10 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398064 | Agent - Health | Inactive | 1997-09-10 | - | 2000-12-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-29 |
Statement of Change | 2001-06-18 |
Annual Report | 2000-08-08 |
Statement of Change | 2000-07-07 |
Annual Report | 1999-08-03 |
Annual Report | 1998-07-28 |
Sources: Kentucky Secretary of State