Name: | CHARTER HOUSE UNDERWRITERS (KENTUCKY), INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1997 (28 years ago) |
Organization Date: | 07 Apr 1997 (28 years ago) |
Last Annual Report: | 11 Jul 2000 (25 years ago) |
Organization Number: | 0431188 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 703 EXECUTIVE PARK, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DENNIS A CROSBY JR | President |
Name | Role |
---|---|
SANDRA ULSAKER WIESE | Secretary |
Name | Role |
---|---|
THOMAS A. BRADLEY | Treasurer |
Name | Role |
---|---|
RICHARD D MOORE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398152 | Agent - Casualty | Inactive | 2000-08-15 | - | 2002-06-03 | - | - |
Department of Insurance | DOI ID 398152 | Agent - Property | Inactive | 2000-08-15 | - | 2002-06-03 | - | - |
Department of Insurance | DOI ID 398152 | Agent - General Lines | Inactive | 1997-06-19 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2001-03-23 |
Annual Report | 2000-08-15 |
Statement of Change | 1999-11-05 |
Annual Report | 1998-07-07 |
Articles of Incorporation | 1997-04-07 |
Sources: Kentucky Secretary of State