Name: | CRUMRINE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1996 (28 years ago) |
Organization Date: | 20 Dec 1996 (28 years ago) |
Last Annual Report: | 13 Jul 2010 (15 years ago) |
Organization Number: | 0425756 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3712 WILLOW RIDGE RD, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas L. Crumrine, Jr. | Sole Officer |
Name | Role |
---|---|
THOMAS L CRUMRINE JR | Signature |
Name | Role |
---|---|
THOMAS E. KEATING | Incorporator |
Name | Role |
---|---|
THOMAS L. CRUMRINE, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 513699 | Agent - Life | Inactive | 2000-08-16 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 513699 | Agent - Health | Inactive | 2000-08-16 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 513699 | Agent - Casualty | Inactive | 2000-08-16 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 513699 | Agent - Property | Inactive | 2000-08-16 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Reinstatement | 2010-07-13 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-06 |
Annual Report | 2005-06-28 |
Administrative Dissolution Return | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-15 |
Sources: Kentucky Secretary of State