Name: | PICA GROUP SERVICES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1997 (28 years ago) |
Organization Date: | 11 Feb 1997 (28 years ago) |
Last Annual Report: | 23 Feb 2009 (16 years ago) |
Organization Number: | 0428403 |
Principal Office: | PO BOX 681907, FRANKLIN, TN 37068 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Amberry Leroy Brown | President |
Name | Role |
---|---|
Amberry Leroy Brown | Director |
Gary Richard Dittman | Director |
Name | Role |
---|---|
PAMELA B. SARGENT | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Gary Richard Dittman | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 514106 | Agent - Life | Inactive | 2004-07-20 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 514106 | Agent - Health | Inactive | 2004-07-20 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 514106 | Agent - Casualty | Inactive | 2004-07-20 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 514106 | Agent - Property | Inactive | 2004-07-20 | - | 2010-03-31 | - | - |
Name | Action |
---|---|
PFA OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-08-06 |
Principal Office Address Change | 2009-02-27 |
Annual Report | 2009-02-23 |
Annual Report | 2008-01-24 |
Annual Report | 2007-02-14 |
Annual Report | 2006-01-26 |
Annual Report | 2005-02-22 |
Annual Report | 2003-04-28 |
Annual Report | 2002-05-22 |
Statement of Change | 2002-04-11 |
Sources: Kentucky Secretary of State