CAPITAL CONCEPTS, INC.

Name: | CAPITAL CONCEPTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1998 (27 years ago) |
Organization Date: | 13 Apr 1998 (27 years ago) |
Last Annual Report: | 21 Sep 2001 (24 years ago) |
Organization Number: | 0455085 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2134 NICHOLASVILLE RD., STE. 16, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONNA MOORE MCCULLOUGH | Registered Agent |
Name | Role |
---|---|
Ellen J. Muth | Treasurer |
Name | Role |
---|---|
Ellen J. Muth | Secretary |
Name | Role |
---|---|
Ellen J. Muth | Vice President |
Name | Role |
---|---|
Donna McCullough | President |
Name | Role |
---|---|
DONNA MCCULLOUGH | Incorporator |
ELLEN J. MUTH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399290 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-01-14 | - | - |
Department of Insurance | DOI ID 399290 | Agent - Property | Inactive | 2000-08-15 | - | 2004-01-14 | - | - |
Department of Insurance | DOI ID 399290 | Agent - General Lines | Inactive | 1999-06-09 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399290 | Agent - Life | Inactive | 1998-06-26 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399290 | Agent - Health | Inactive | 1998-06-26 | - | 2004-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-11-02 |
Annual Report | 2000-11-21 |
Administrative Dissolution | 2000-11-01 |
Statement of Change | 1999-10-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State