Search icon

MIDCON SERVICES, INC.

Branch

Company Details

Name: MIDCON SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1997 (28 years ago)
Authority Date: 28 Jul 1997 (28 years ago)
Last Annual Report: 27 Mar 2014 (11 years ago)
Branch of: MIDCON SERVICES, INC., ILLINOIS (Company Number CORP_62434929)
Organization Number: 0436393
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 230 LEXINGTON GREEN CIR, STE 605, LEXINGTON, KY 40503
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John P Coan Secretary

Treasurer

Name Role
John P Coan Treasurer

Director

Name Role
John P Coan Director
Ron Evans Director
Zaheer Sardar Director

President

Name Role
ZAHEER SARDAR President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399362 Agent - Life Inactive 2002-05-16 - 2009-11-02 - -
Department of Insurance DOI ID 399362 Agent - Health Inactive 2002-05-16 - 2009-11-02 - -

Filings

Name File Date
App. for Certificate of Withdrawal 2014-10-01
Annual Report 2014-03-27
Registered Agent name/address change 2013-06-20
Annual Report 2013-06-20
Annual Report 2012-06-04
Annual Report 2011-05-11
Principal Office Address Change 2010-07-12
Registered Agent name/address change 2010-06-28
Annual Report 2010-06-28
Annual Report 2009-06-18

Sources: Kentucky Secretary of State