Name: | D. W. MCLANE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1998 (27 years ago) |
Organization Date: | 25 Feb 1998 (27 years ago) |
Last Annual Report: | 16 Aug 2019 (6 years ago) |
Organization Number: | 0452726 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10725 CROWN POINTE DR, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Douglas MCLANE | Sole Officer |
Name | Role |
---|---|
Douglas William McLane | Director |
Name | Role |
---|---|
DOUGLAS W MCCLANE | Incorporator |
Name | Role |
---|---|
DOUGLAS W MCLANE | 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 398078 | Agent - Life | Inactive | 2018-07-17 | - | 2020-01-01 | - | - |
Department of Insurance | DOI ID 398078 | Agent - Health | Inactive | 2018-07-17 | - | 2020-01-01 | - | - |
Name | Action |
---|---|
MCCLANE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-12-26 |
Annual Report | 2019-08-16 |
Annual Report | 2018-08-22 |
Annual Report | 2017-03-12 |
Registered Agent name/address change | 2016-05-20 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-16 |
Annual Report | 2014-05-14 |
Annual Report | 2013-08-07 |
Registered Agent name/address change | 2012-07-17 |
Sources: Kentucky Secretary of State