Name: | ELLINGTON & STEWART INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1996 (29 years ago) |
Organization Date: | 27 Feb 1996 (29 years ago) |
Last Annual Report: | 04 May 2004 (21 years ago) |
Organization Number: | 0412496 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 71 CAVALIER BLVD., STE 200, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Scott Stewart | President |
Name | Role |
---|---|
Angela Stewart | Vice President |
Name | Role |
---|---|
Scott Stewart | Director |
Name | Role |
---|---|
M. SCOTT STEWART | Registered Agent |
Name | Role |
---|---|
Chalres Hertlein | Secretary |
Name | Role |
---|---|
HERB ELLINGTON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398968 | Agent - Life | Inactive | 2003-11-14 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398968 | Agent - Health | Inactive | 2003-11-14 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398968 | Agent - Casualty | Inactive | 2000-09-13 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398968 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398968 | Agent - Assessment Chapter 299 | Inactive | 1998-06-26 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398968 | Agent - General Lines | Inactive | 1996-04-22 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
ELLINGTON AND ASSOCIATES INSURANCE SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Amendment | 2004-01-22 |
Statement of Change | 2004-01-21 |
Reinstatement | 2004-01-12 |
Administrative Dissolution | 2002-12-20 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-23 |
Annual Report | 2000-04-24 |
Sources: Kentucky Secretary of State