Search icon

CDR GROUP, INC.

Company Details

Name: CDR GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1998 (26 years ago)
Organization Date: 02 Dec 1998 (26 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Organization Number: 0465455
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: P.O. BOX 6404, FLORENCE, KY 41022-6404
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
James Claxton, Jr. President

Secretary

Name Role
James Claxton, Jr. Secretary

Treasurer

Name Role
James Claxton, Jr. Treasurer

Vice President

Name Role
James Claxton, Jr. Vice President

Incorporator

Name Role
DARRELL S. WRIGHT Incorporator

Registered Agent

Name Role
JAMES R. CLAXTON, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398991 Agent - Life Inactive 2008-10-06 - 2015-03-31 - -
Department of Insurance DOI ID 398991 Agent - Health Inactive 2008-10-06 - 2015-03-31 - -
Department of Insurance DOI ID 398991 Agent - Health Maintenance Organization Inactive 1999-01-27 - 2001-03-01 - -

Assumed Names

Name Status Expiration Date
INTERACTIVE FINANCIAL SERVICES Inactive 2017-07-23

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-17
Annual Report 2013-05-21
Name Renewal 2012-04-23
Annual Report 2012-04-23
Annual Report 2011-06-20
Annual Report 2010-05-17
Annual Report 2009-06-15
Annual Report 2008-02-06
Annual Report 2007-03-28

Sources: Kentucky Secretary of State