Name: | BOYCE & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1996 (29 years ago) |
Organization Date: | 26 Jun 1996 (29 years ago) |
Last Annual Report: | 14 Jun 2013 (12 years ago) |
Organization Number: | 0417990 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 10410 WEMBERLEY HILL BLVD., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary F. Boyce | Sole Officer |
Name | Role |
---|---|
MARY BOYCE | Signature |
MARY F. BOYCE | Signature |
Name | Role |
---|---|
MARY F. BOYCE | Registered Agent |
Name | Role |
---|---|
MARY F. BOYCE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399311 | Agent - Health | Inactive | 2001-05-31 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399311 | Agent - Life | Inactive | 1993-05-04 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399311 | Agent - Health Maintenance Organization | Inactive | 1991-07-17 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Dissolution | 2014-01-22 |
Principal Office Address Change | 2013-09-05 |
Annual Report | 2013-06-14 |
Annual Report | 2012-02-29 |
Annual Report | 2011-03-02 |
Annual Report | 2010-06-08 |
Annual Report | 2009-07-08 |
Annual Report | 2008-10-07 |
Annual Report | 2007-03-07 |
Annual Report | 2006-09-21 |
Sources: Kentucky Secretary of State