Name: | TWIN CITIES INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1998 (27 years ago) |
Organization Date: | 20 Apr 1998 (27 years ago) |
Last Annual Report: | 14 Apr 2010 (15 years ago) |
Organization Number: | 0455282 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 418 LAKE ST, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LISA ANNE PRUITT | Registered Agent |
Name | Role |
---|---|
HUNTER B WHITESELL II | Incorporator |
Name | Role |
---|---|
Rodger Tanner | Vice President |
Name | Role |
---|---|
John S Tanner | Director |
Rodger Tanner | Director |
Robert T Tanner | Director |
Name | Role |
---|---|
John S Tanner | President |
Name | Role |
---|---|
James S Rippy, Jr. | Signature |
Name | Role |
---|---|
Robert T Tanner | Treasurer |
Name | Role |
---|---|
James S Rippy, Jr | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399294 | Agent - Health | Inactive | 2002-05-06 | - | 2003-11-30 | - | - |
Department of Insurance | DOI ID 399294 | Agent - Casualty | Inactive | 2000-08-15 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 399294 | Agent - Property | Inactive | 2000-08-15 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 399294 | Agent - Health Maintenance Organization | Inactive | 1998-12-30 | - | 2000-11-01 | - | - |
Department of Insurance | DOI ID 399294 | Agent - General Lines | Inactive | 1998-06-25 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2011-01-31 |
Annual Report | 2010-04-14 |
Annual Report | 2009-03-09 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-06 |
Annual Report | 2006-02-14 |
Annual Report | 2005-04-07 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-24 |
Annual Report | 2001-06-29 |
Sources: Kentucky Secretary of State