Search icon

LIMESTONE STREET KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
CHRISTOPHER DAWSON Registered Agent

Secretary

Name Role
NEWTON P. GRIBBLE Secretary

Vice President

Name Role
CHRIS L. HERRIN Vice President

Director

Name Role
Newton P Gribble Director

Incorporator

Name Role
NEWTON GRIBBLE Incorporator

President

Name Role
NEWTON P. GRIBBLE President

Licenses

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 - -

Former Company Names

Name Action
NAI KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
NAI Inactive 2018-12-10

Filings

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