Name: | TRI-COM CLAIM SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1996 (29 years ago) |
Organization Date: | 28 Jun 1996 (29 years ago) |
Last Annual Report: | 02 Sep 1998 (27 years ago) |
Organization Number: | 0418163 |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 100 MIKE'S LN., LODNON, KY 40744 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MELISSA R. HENSON | Registered Agent |
Name | Role |
---|---|
Melissa R Henson | Vice President |
Melissa Henson | Vice President |
Name | Role |
---|---|
Vernon Henson | President |
Name | Role |
---|---|
CUMBERALAND VALLEY CLAIM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397888 | Adjuster - Independent | Inactive | 1996-09-09 | - | 2002-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-09-16 |
Reinstatement | 1998-09-02 |
Statement of Change | 1998-09-02 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State