Name: | PRUDENTIAL GENERAL INSURANCE AGENCY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1996 (28 years ago) |
Organization Date: | 26 Dec 1996 (28 years ago) |
Last Annual Report: | 11 May 2005 (20 years ago) |
Organization Number: | 0426038 |
Principal Office: | 213 WASHINGTON ST, NEWARK, NJ 07102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BRYAN V. MAGUIRE | Incorporator |
Name | Role |
---|---|
BETH CONNELY | Director |
JAMES AVERY | Director |
THOMAS BERESFORD | Director |
Name | Role |
---|---|
FRANCINE BOUCHER | Secretary |
Name | Role |
---|---|
THOMAS BERESFORD | President |
Name | Role |
---|---|
JOHN GORDON | Vice President |
Name | Role |
---|---|
EDWARD CHOPLIN | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398123 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-02-06 | - | - |
Department of Insurance | DOI ID 398123 | Agent - Property | Inactive | 2000-08-15 | - | 2006-02-06 | - | - |
Department of Insurance | DOI ID 398123 | Agent - Life | Inactive | 1997-09-03 | - | 2004-12-20 | - | - |
Department of Insurance | DOI ID 398123 | Agent - Health | Inactive | 1997-09-03 | - | 2004-12-20 | - | - |
Department of Insurance | DOI ID 398123 | Agent - General Lines | Inactive | 1997-09-03 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2006-02-06 |
Annual Report | 2005-05-11 |
Annual Report | 2003-10-28 |
Annual Report | 2002-11-07 |
Statement of Change | 2002-03-27 |
Annual Report | 2001-07-05 |
Annual Report | 2000-07-06 |
Annual Report | 1999-11-10 |
Annual Report | 1998-07-21 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State