Name: | WOOD DISSOLUTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1997 (28 years ago) |
Organization Date: | 28 Aug 1997 (28 years ago) |
Last Annual Report: | 30 Mar 2015 (10 years ago) |
Organization Number: | 0437905 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1020 EAST MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH C. WOOD | Registered Agent |
Name | Role |
---|---|
Kenneth C Wood | President |
Name | Role |
---|---|
KENNETH E. WOOD | Signature |
Kenneth C Wood | Signature |
Name | Role |
---|---|
Brian K Wood | Treasurer |
Name | Role |
---|---|
KENNETH C. WOOD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 613267 | Agent - Casualty | Inactive | 2005-08-19 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 613267 | Agent - Property | Inactive | 2005-08-19 | - | 2017-03-31 | - | - |
Name | Action |
---|---|
WOOD INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Amendment | 2016-01-12 |
Annual Report | 2015-03-30 |
Annual Report | 2014-03-21 |
Annual Report | 2013-02-07 |
Annual Report | 2012-01-12 |
Annual Report | 2011-02-11 |
Annual Report | 2010-03-11 |
Annual Report | 2009-02-03 |
Annual Report | 2008-01-16 |
Sources: Kentucky Secretary of State