Name: | FAR WEST BOND SERVICES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1997 (28 years ago) |
Organization Date: | 14 Aug 1997 (28 years ago) |
Last Annual Report: | 29 Oct 2001 (23 years ago) |
Organization Number: | 0437164 |
Principal Office: | 5230 LAS VIRGENES ROAD, CALABASAS, CA 91302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BENJAMIN J. MANN | Registered Agent |
Name | Role |
---|---|
JEFFREY P SHONKA | Vice President |
Name | Role |
---|---|
PHILLIP E HUFF | Treasurer |
Name | Role |
---|---|
NEIL H. BERGER | Secretary |
Name | Role |
---|---|
JOHN E. SAVAGE | President |
Name | Role |
---|---|
ROBERT M. SHAFFER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399035 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399035 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399035 | Agent - General Lines | Inactive | 1997-09-05 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Sixty Day Notice Return | 2002-11-21 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-21 |
Annual Report | 1999-07-08 |
Reinstatement | 1999-01-13 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Articles of Incorporation | 1997-08-14 |
Sources: Kentucky Secretary of State