Name: | INSURANCE BROKERAGE SERVICES OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1998 (27 years ago) |
Organization Date: | 05 Aug 1998 (27 years ago) |
Last Annual Report: | 03 Feb 2014 (11 years ago) |
Organization Number: | 0460307 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 109 WIND HAVEN , SUITE 204, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY PREWITT | Registered Agent |
Name | Role |
---|---|
Gregory D Prewitt | President |
Name | Role |
---|---|
DAN M ROSE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398650 | Agent - Life | Inactive | 2004-10-22 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398650 | Agent - Casualty | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398650 | Agent - Property | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398650 | Agent - Health | Inactive | 1999-12-08 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398650 | Agent - General Lines | Inactive | 1999-10-08 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 398650 | Agent - Health Maintenance Organization | Inactive | 1999-10-08 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-02-03 |
Reinstatement | 2014-02-03 |
Reinstatement Approval Letter UI | 2014-02-03 |
Reinstatement Approval Letter Revenue | 2014-02-03 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2010-06-15 |
Principal Office Address Change | 2009-10-08 |
Annual Report | 2009-10-05 |
Annual Report | 2008-01-11 |
Sources: Kentucky Secretary of State