Name: | NATIONAL CITY INSURANCE AGENCY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1997 (28 years ago) |
Organization Date: | 19 May 1997 (28 years ago) |
Last Annual Report: | 30 Sep 2004 (21 years ago) |
Organization Number: | 0433093 |
Principal Office: | 37TH FL NATIONAL CITY TOWER, 101 S FIFTH ST, LOUISVILLE, KY 402023101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Thomas J Cook | President |
Name | Role |
---|---|
David P Huttenlocher | Vice President |
Name | Role |
---|---|
Stephen L Smith | Secretary |
Name | Role |
---|---|
Thomas J Cook | Director |
John A. Dunham | Director |
Peter E. Raskind | Director |
Name | Role |
---|---|
Andrew C. Cook | Treasurer |
Name | Role |
---|---|
DENNIE K HURST | Registered Agent |
Name | Role |
---|---|
DENNIE K HURST | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400545 | Agent - Casualty | Inactive | 2000-08-15 | - | 2005-04-11 | - | - |
Department of Insurance | DOI ID 400545 | Agent - Property | Inactive | 2000-08-15 | - | 2005-04-11 | - | - |
Department of Insurance | DOI ID 400545 | Agent - Life | Inactive | 1997-10-27 | - | 2005-04-11 | - | - |
Department of Insurance | DOI ID 400545 | Agent - Health | Inactive | 1997-10-27 | - | 2005-04-11 | - | - |
Department of Insurance | DOI ID 400545 | Agent - General Lines | Inactive | 1997-09-08 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE TITLEISTS | Inactive | 2004-01-19 |
Name | File Date |
---|---|
Dissolution | 2005-03-15 |
Annual Report | 2004-09-30 |
Annual Report | 2003-08-06 |
Annual Report | 2001-07-19 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-20 |
Certificate of Assumed Name | 1999-01-19 |
Annual Report | 1998-07-29 |
Articles of Incorporation | 1997-05-19 |
Sources: Kentucky Secretary of State