Name: | DUFF OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1998 (27 years ago) |
Organization Date: | 27 Feb 1998 (27 years ago) |
Last Annual Report: | 26 Mar 2010 (15 years ago) |
Organization Number: | 0452868 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 110 N. MAIN ST., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENNIS R. HAZLE | Registered Agent |
Name | Role |
---|---|
Dennis R Hazle | Sole Officer |
Name | Role |
---|---|
MICHAEL HALLORAN | Incorporator |
DENNIS R. HAZLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399286 | Agent - Casualty | Inactive | 2000-08-15 | - | 2005-10-11 | - | - |
Department of Insurance | DOI ID 399286 | Agent - Property | Inactive | 2000-08-15 | - | 2005-10-11 | - | - |
Department of Insurance | DOI ID 399286 | Agent - General Lines | Inactive | 1998-06-01 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-03-26 |
Annual Report | 2009-01-21 |
Annual Report | 2008-01-31 |
Annual Report | 2007-05-30 |
Annual Report | 2006-02-14 |
Annual Report | 2005-02-24 |
Annual Report | 2003-04-04 |
Sources: Kentucky Secretary of State