Search icon

CHARTER HOUSE UNDERWRITERS (KENTUCKY), INC.

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
DENNIS A CROSBY JR President

Secretary

Name Role
SANDRA ULSAKER WIESE Secretary

Treasurer

Name Role
THOMAS A. BRADLEY Treasurer

Incorporator

Name Role
RICHARD D MOORE Incorporator

Licenses

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 - -

Filings

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