MCNAY SETTLEMENT GROUP, INC.
Headquarter
Name: | MCNAY SETTLEMENT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1997 (28 years ago) |
Organization Date: | 09 May 1997 (28 years ago) |
Last Annual Report: | 14 Jun 2019 (6 years ago) |
Organization Number: | 0432735 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 114 DENNIS DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CLAY BIGLER | Registered Agent |
Name | Role |
---|---|
Lana Bigler | Authorized Rep |
Clay Bigler | Authorized Rep |
Name | Role |
---|---|
Clay Bigler | Director |
Lana Bigler | Director |
Name | Role |
---|---|
DON MCNAY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399948 | Adjuster - Independent | Inactive | 2000-01-04 | - | 2004-04-26 | - | - |
Department of Insurance | DOI ID 399948 | Agent - Life | Inactive | 1998-06-03 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 399948 | Agent - Health | Inactive | 1998-06-03 | - | 2017-05-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-14 |
Registered Agent name/address change | 2016-08-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State