Name: | THE BURKE & GRUBER FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1997 (28 years ago) |
Organization Date: | 24 Jul 1997 (28 years ago) |
Last Annual Report: | 06 Mar 2003 (22 years ago) |
Organization Number: | 0436248 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1404D BROWNS LAYNE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES ROGER BURKE | Registered Agent |
Name | Role |
---|---|
JAMES ROGER BURKE | Chairman |
Name | Role |
---|---|
GERALDINE K RIFFE | President |
Name | Role |
---|---|
JAMES ROGER BURKE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399950 | Agent - Casualty | Inactive | 2001-02-22 | - | 2004-05-24 | - | - |
Department of Insurance | DOI ID 399950 | Agent - Property | Inactive | 2001-02-22 | - | 2004-05-24 | - | - |
Department of Insurance | DOI ID 399950 | Agent - General Lines | Inactive | 1997-09-13 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
THE BURKE & GRUBER AGENCY, INC. | Old Name |
THE BURKE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-04 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-30 |
Annual Report | 2001-05-23 |
Amendment | 2000-06-22 |
Annual Report | 2000-04-24 |
Amendment | 2000-03-21 |
Annual Report | 1999-05-27 |
Annual Report | 1998-04-03 |
Articles of Incorporation | 1997-07-24 |
Sources: Kentucky Secretary of State