Name: | UNITED SERVICE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1996 (29 years ago) |
Organization Date: | 28 Aug 1996 (29 years ago) |
Last Annual Report: | 17 Sep 2002 (23 years ago) |
Organization Number: | 0420623 |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | 1613 MUDLICK RD, SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMIE E. GATES, INC. | Registered Agent |
Name | Role |
---|---|
Jimmie Gates | President |
Name | Role |
---|---|
Jimmie Gates | Treasurer |
Name | Role |
---|---|
Jimmie E Gates | Vice President |
Name | Role |
---|---|
PATRICIA A. HOWARD | Incorporator |
BOBBY R. ROGERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399279 | Agent - Health Maintenance Organization | Inactive | 1999-06-04 | - | 2000-11-01 | - | - |
Department of Insurance | DOI ID 399279 | Agent - Life | Inactive | 1996-12-11 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 399279 | Agent - Health | Inactive | 1996-12-11 | - | 2004-02-23 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-06 |
Statement of Change | 2002-09-25 |
Statement of Change | 2002-09-25 |
Annual Report | 2001-05-16 |
Reinstatement | 2001-01-26 |
Statement of Change | 2001-01-26 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-03 |
Sources: Kentucky Secretary of State