Name: | INNOVATIVE PROGRAMS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1997 (28 years ago) |
Organization Date: | 21 Aug 1997 (28 years ago) |
Last Annual Report: | 09 Sep 2012 (13 years ago) |
Organization Number: | 0437478 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 700 NOTTINGHAM PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DIXIE A. LEHRMITT | Registered Agent |
Name | Role |
---|---|
DIXIE A LEHRMITT | Chairman |
Name | Role |
---|---|
DEANE W LEHRMITT | President |
Name | Role |
---|---|
DIXIE A. LEHRMITT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399652 | Agent - Casualty | Inactive | 2006-03-15 | - | 2012-02-01 | - | - |
Department of Insurance | DOI ID 399652 | Agent - Property | Inactive | 2006-03-15 | - | 2012-02-01 | - | - |
Department of Insurance | DOI ID 399652 | Agent - General Lines | Inactive | 1998-06-09 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-09-09 |
Sixty Day Notice Return | 2011-07-28 |
Principal Office Address Change | 2011-07-18 |
Annual Report | 2011-07-18 |
Annual Report | 2010-02-22 |
Annual Report | 2009-01-16 |
Annual Report | 2008-01-25 |
Annual Report | 2007-05-29 |
Annual Report | 2006-05-17 |
Sources: Kentucky Secretary of State