Name: | MATEWAN INSURANCE & INVESTMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1996 (29 years ago) |
Organization Date: | 14 Aug 1996 (29 years ago) |
Last Annual Report: | 14 May 1999 (26 years ago) |
Organization Number: | 0420063 |
Principal Office: | 249 EAST SECOND AVENUE, P. O. BOX 469, WILLIAMSON, WV 25661 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BONNIE SCOTT | Vice President |
Name | Role |
---|---|
DAN R MOORE | President |
Name | Role |
---|---|
PAULINE ROBERSON | Secretary |
Name | Role |
---|---|
LEE M ELLIS | Treasurer |
Name | Role |
---|---|
TIMOTHY D. DESKINS | Registered Agent |
Name | Role |
---|---|
JEFFREY J. YOST | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399055 | Agent - Casualty | Inactive | 2000-08-15 | - | 2005-01-05 | - | - |
Department of Insurance | DOI ID 399055 | Agent - Property | Inactive | 2000-08-15 | - | 2005-01-05 | - | - |
Department of Insurance | DOI ID 399055 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 399055 | Agent - Health | Inactive | 1999-02-12 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 399055 | Agent - General Lines | Inactive | 1998-11-11 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399055 | Agent - Life | Inactive | 1998-08-06 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 399055 | Agent - Credit Life & Health | Inactive | 1997-07-10 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
MATEWAN FINANICAL SERVICES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-11 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1997-01-30 |
Statement of Change | 1997-01-30 |
Letters | 1997-01-30 |
Articles of Incorporation | 1996-08-14 |
Sources: Kentucky Secretary of State