Name: | RISK SERVICES CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1995 (30 years ago) |
Organization Date: | 05 Oct 1995 (30 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0406328 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RISK SERVICES CORP., MINNESOTA | ad4e2be5-86d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Steve M. Ritchie | Vice President |
Connie Houston | Vice President |
Name | Role |
---|---|
Steve M. Ritchie | Director |
Joseph H. Smith | Director |
Name | Role |
---|---|
Claude Phenix | Assistant Treasurer |
Joseph H. Smith | Assistant Treasurer |
Name | Role |
---|---|
Debra Tate Johnson | Assistant Secretary |
Kenneth M. Cox | Assistant Secretary |
Name | Role |
---|---|
Connie Houston | Treasurer |
Name | Role |
---|---|
Joseph H. Smith | President |
Name | Role |
---|---|
Clara M. Passafiume | Secretary |
Name | Role |
---|---|
CHARLES W. SCHNATTER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401093 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401093 | Agent - Health | Denied | 2018-06-11 | - | - | - | - |
Department of Insurance | DOI ID 401093 | Agent - Casualty | Denied | 2018-06-11 | - | - | - | - |
Department of Insurance | DOI ID 401093 | Agent - Life | Denied | 2018-06-11 | - | - | - | - |
Department of Insurance | DOI ID 401093 | Agent - Property | Denied | 2018-06-11 | - | - | - | - |
Department of Insurance | DOI ID 401093 | Agent - Health Maintenance Organization | Inactive | 1998-10-16 | - | 2000-11-01 | - | - |
Department of Insurance | DOI ID 401093 | Agent - General Lines | Inactive | 1996-01-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2020-06-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-21 |
Sources: Kentucky Secretary of State