Search icon

NAMIS INSURANCE SERVICES OF KENTUCKY, INC.

Company Details

Name: NAMIS INSURANCE SERVICES OF KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 04 Feb 1997 (28 years ago)
Organization Date: 04 Feb 1997 (28 years ago)
Last Annual Report: 17 Sep 2001 (23 years ago)
Organization Number: 0428063
ZIP code: 40207
Primary County: Jefferson
Principal Office: 729 EXECUTIVE PARK, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Gayle E Davidson Treasurer

President

Name Role
Melvin L Cebrik President

Vice President

Name Role
Stanley Birnbaum Vice President

Secretary

Name Role
Lance J Bennett Secretary

Incorporator

Name Role
ALISON HALIKAS Incorporator

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2001-11-05
Dissolution 2001-09-17
Annual Report 2000-11-21
Annual Report 1999-07-09
Statement of Change 1998-10-20
Annual Report 1998-05-13
Articles of Incorporation 1997-02-04

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State