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 |
Name | Role |
---|---|
James Claxton, Jr. | President |
Name | Role |
---|---|
James Claxton, Jr. | Secretary |
Name | Role |
---|---|
James Claxton, Jr. | Treasurer |
Name | Role |
---|---|
James Claxton, Jr. | Vice President |
Name | Role |
---|---|
DARRELL S. WRIGHT | Incorporator |
Name | Role |
---|---|
JAMES R. CLAXTON, JR. | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
INTERACTIVE FINANCIAL SERVICES | Inactive | 2017-07-23 |
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