Search icon

RISK SERVICES CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RISK SERVICES CORP., MINNESOTA ad4e2be5-86d4-e011-a886-001ec94ffe7f MINNESOTA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Steve M. Ritchie Vice President
Connie Houston Vice President

Director

Name Role
Steve M. Ritchie Director
Joseph H. Smith Director

Assistant Treasurer

Name Role
Claude Phenix Assistant Treasurer
Joseph H. Smith Assistant Treasurer

Assistant Secretary

Name Role
Debra Tate Johnson Assistant Secretary
Kenneth M. Cox Assistant Secretary

Treasurer

Name Role
Connie Houston Treasurer

President

Name Role
Joseph H. Smith President

Secretary

Name Role
Clara M. Passafiume Secretary

Incorporator

Name Role
CHARLES W. SCHNATTER Incorporator

Licenses

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 - -

Filings

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