Name: | FALL & FALL INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 1997 (28 years ago) |
Organization Date: | 11 Aug 1997 (28 years ago) |
Last Annual Report: | 21 Jun 2013 (12 years ago) |
Organization Number: | 0437009 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | PO BOX 1167, 101 MAIN ST, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
NICHOLAS J CHULOS | Incorporator |
Name | Role |
---|---|
MICHAEL L WOOLFOLK | Vice President |
ROGER D KEPHART | Vice President |
Name | Role |
---|---|
JOHN E PECK | Director |
Roger D Kephart | Director |
MICHAEL L WOOLFOLK | Director |
Name | Role |
---|---|
JOHN E PECK | President |
Name | Role |
---|---|
BILLY C DUVALL | Treasurer |
Name | Role |
---|---|
Roger D Kephart | Secretary |
Name | Role |
---|---|
ROGER KEPHART | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400854 | Agent - Casualty | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400854 | Agent - Property | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400854 | Agent - Life | Inactive | 1998-09-01 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400854 | Agent - Health | Inactive | 1998-09-01 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400854 | Agent - General Lines | Inactive | 1997-10-09 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
ONB INSURANCE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERITAGE SOLUTIONS, INSURANCE AND INVESTMENTS DIVISION OF FALL & FALL INSURANCE | Inactive | 2013-11-04 |
FALL & FALL INSURANCE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2014-04-08 |
Annual Report | 2013-06-21 |
Annual Report | 2012-02-16 |
Annual Report | 2011-02-14 |
Annual Report | 2010-03-08 |
Annual Report | 2009-03-27 |
Name Renewal | 2008-05-13 |
Annual Report | 2008-01-23 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6791057208 | 2020-04-28 | 0457 | PPP | 306 MAIN ST, FULTON, KY, 42041-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State