Name: | RESOURCE DEALER GROUP OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1996 (29 years ago) |
Organization Date: | 12 Apr 1996 (29 years ago) |
Last Annual Report: | 22 Jun 2004 (21 years ago) |
Organization Number: | 0414724 |
Principal Office: | 200 E. RANDOLPH STREET, TAX DEPT., 4TH FLOOR, CHICAGO, IL 60601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Leonor De La Torre | Secretary |
Name | Role |
---|---|
Charles A Robinson | President |
Name | Role |
---|---|
ARLENE JESCHKE | Incorporator |
Name | Role |
---|---|
Diane Aigotti | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399361 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399361 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399361 | Agent - General Lines | Inactive | 1996-05-17 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2005-05-17 |
Annual Report | 2003-07-31 |
Annual Report | 2002-09-26 |
Annual Report | 2001-06-25 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-06 |
Statement of Change | 1999-03-04 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State