NAMIS INSURANCE SERVICES OF KENTUCKY, INC.

Name: | NAMIS INSURANCE SERVICES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1997 (28 years ago) |
Organization Date: | 04 Feb 1997 (28 years ago) |
Last Annual Report: | 17 Sep 2001 (24 years ago) |
Organization Number: | 0428063 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 729 EXECUTIVE PARK, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ALISON HALIKAS | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Gayle E Davidson | Treasurer |
Name | Role |
---|---|
Melvin L Cebrik | President |
Name | Role |
---|---|
Stanley Birnbaum | Vice President |
Name | Role |
---|---|
Lance J Bennett | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400835 | Agent - General Lines | Inactive | 1997-04-30 | - | 1999-10-04 | - | - |
Department of Insurance | DOI ID 400835 | Agent - Life | Inactive | 1997-03-21 | - | 1999-10-04 | - | - |
Department of Insurance | DOI ID 400835 | Agent - Health | Inactive | 1997-03-21 | - | 1999-10-04 | - | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State