Name: | D.P., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1996 (29 years ago) |
Organization Date: | 26 Apr 1996 (29 years ago) |
Last Annual Report: | 05 Aug 2011 (14 years ago) |
Organization Number: | 0415359 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1510 LOUISVILLE RD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
RONALD L. DURHAM, JR. | Incorporator |
Name | Role |
---|---|
Scott Powers | President |
Name | Role |
---|---|
ROBERT S. POWERS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398636 | Agent - Casualty | Inactive | 2000-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398636 | Agent - Property | Inactive | 2000-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398636 | Agent - Life | Inactive | 1999-11-23 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398636 | Agent - Health | Inactive | 1999-11-23 | - | 2012-03-01 | - | - |
Department of Insurance | DOI ID 398636 | Agent - General Lines | Inactive | 1996-11-01 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
PINNACLE INSURANCE GROUP INC. | Inactive | 2016-02-21 |
DOC MOORE INSURANCE, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-05 |
Certificate of Withdrawal of Assumed Name | 2011-03-07 |
Name Renewal | 2010-09-07 |
Annual Report | 2010-04-28 |
Annual Report | 2009-03-18 |
Annual Report | 2008-04-24 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-22 |
Certificate of Withdrawal of Assumed Name | 2006-02-21 |
Sources: Kentucky Secretary of State