Name: | ROLAND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1997 (27 years ago) |
Organization Date: | 24 Dec 1997 (27 years ago) |
Last Annual Report: | 06 May 2002 (23 years ago) |
Organization Number: | 0443398 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13211 TUCKER LAKE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RENATA M ROLAND | Registered Agent |
Name | Role |
---|---|
Lawrence C Roland | Vice President |
Name | Role |
---|---|
Renata M Roland | President |
Name | Role |
---|---|
RENATA M ROLAND | Incorporator |
LAWRENCE C ROLAND | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398075 | Agent - Life | Inactive | 1998-05-27 | - | 2001-12-31 | - | - |
Department of Insurance | DOI ID 398075 | Agent - Health | Inactive | 1998-05-27 | - | 2001-12-31 | - | - |
Department of Insurance | DOI ID 398075 | Agent - Health Maintenance Organization | Inactive | 1998-05-27 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-09 |
Statement of Change | 2002-05-20 |
Statement of Change | 2001-05-02 |
Annual Report | 2001-04-23 |
Annual Report | 2000-06-21 |
Annual Report | 1999-04-21 |
Annual Report | 1998-10-19 |
Articles of Incorporation | 1997-12-24 |
Sources: Kentucky Secretary of State