Search icon

THE SIGNATURE GROUP, INC.

Company Details

Name: THE SIGNATURE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 28 Apr 2006 (19 years ago)
Organization Number: 0417374
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 104 MANOR AVE SUITE 201, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Louise Smith President

Secretary

Name Role
Harold Wimsett Secretary

Treasurer

Name Role
Harold Wimsett Treasurer

Director

Name Role
Louise Smith Director
Harold Wimsett Director

Signature

Name Role
LOUISE SMITH Signature

Registered Agent

Name Role
LOUISE SMITH, LLC Registered Agent

Incorporator

Name Role
LOUIS SMITH Incorporator

Assumed Names

Name Status Expiration Date
COLDWELL BANKER, THE SIGNATURE GROUP Inactive -

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-28
Annual Report 2005-05-31
Annual Report 2003-07-24
Annual Report 2002-10-02
Certificate of Withdrawal of Assumed Name 2001-08-21
Annual Report 2001-04-04
Annual Report 2000-05-17
Annual Report 1999-05-27
Annual Report 1998-03-31

Sources: Kentucky Secretary of State