Name: | CECIL NETHERY INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1997 (28 years ago) |
Organization Date: | 21 May 1997 (28 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0433302 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 116 VALLEY DRIVE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GEORGE T RUBLE | Registered Agent |
Name | Role |
---|---|
George T Ruble | President |
Name | Role |
---|---|
Sharon J Ruble | Secretary |
Name | Role |
---|---|
CHARLES F WHELAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399032 | Agent - Crop | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399032 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399032 | Agent - Health | Inactive | 2010-08-05 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399032 | Agent - Life | Inactive | 2010-08-05 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399032 | Agent - Property | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399032 | Agent - Casualty | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399032 | Agent - General Lines | Inactive | 1997-11-06 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2024-11-05 |
Registered Agent name/address change | 2024-04-17 |
Annual Report | 2024-04-17 |
Annual Report | 2023-09-12 |
Annual Report | 2022-07-25 |
Annual Report | 2021-06-24 |
Principal Office Address Change | 2020-09-21 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-05 |
Sources: Kentucky Secretary of State