Name: | LIMESTONE STREET KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1998 (27 years ago) |
Organization Date: | 13 Apr 1998 (27 years ago) |
Last Annual Report: | 02 Mar 2015 (10 years ago) |
Organization Number: | 0455002 |
Principal Office: | P O BOX 2020, FLORENCE, AL 35630 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHRISTOPHER DAWSON | Registered Agent |
Name | Role |
---|---|
NEWTON P. GRIBBLE | Secretary |
Name | Role |
---|---|
CHRIS L. HERRIN | Vice President |
Name | Role |
---|---|
Newton P Gribble | Director |
Name | Role |
---|---|
NEWTON GRIBBLE | Incorporator |
Name | Role |
---|---|
NEWTON P. GRIBBLE | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401129 | Managing General Agent - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401129 | Agent - Casualty | Inactive | 2009-02-19 | - | 2016-04-01 | - | - |
Department of Insurance | DOI ID 401129 | Agent - Property | Inactive | 2009-02-19 | - | 2016-04-01 | - | - |
Department of Insurance | DOI ID 401129 | Agent - General Lines | Inactive | 1998-08-27 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
NAI KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NAI | Inactive | 2018-12-10 |
Name | File Date |
---|---|
Dissolution | 2015-12-16 |
Amendment | 2015-09-17 |
Annual Report | 2015-03-02 |
Annual Report | 2014-03-31 |
Annual Report | 2013-08-06 |
Name Renewal | 2013-06-12 |
Annual Report | 2012-06-14 |
Annual Report | 2011-02-10 |
Annual Report | 2010-04-20 |
Annual Report | 2009-01-20 |
Sources: Kentucky Secretary of State