Search icon

R.D.H. ENTERPRISES OF OWENSBORO INC.

Company Details

Name: R.D.H. ENTERPRISES OF OWENSBORO INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1998 (26 years ago)
Organization Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0465799
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 3556 Cannonade Lp N, P.O. BOX 1985, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD D HOFFMAN Registered Agent

President

Name Role
HOFFMAN Richard Hoffman President

Secretary

Name Role
HOFFMAN Richard Hoffman Secretary

Incorporator

Name Role
DANNY R. HOUSE Incorporator
RICHARD D. HOFFMAN Incorporator

Treasurer

Name Role
HOFFMAN Richard Hoffman Treasurer

Vice President

Name Role
HOFFMAN Richard Hoffman Vice President

Director

Name Role
HOFFMAN Richard Hoffman Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400198 Agent - Casualty Pending Replacement 2000-08-15 - - 2025-03-31 -
Department of Insurance DOI ID 400198 Agent - Property Pending Replacement 2000-08-15 - - 2025-03-31 -
Department of Insurance DOI ID 400198 Agent - Life Pending Replacement 1999-06-11 - - 2025-03-31 -
Department of Insurance DOI ID 400198 Agent - Health Pending Replacement 1999-06-11 - - 2025-03-31 -
Department of Insurance DOI ID 400198 Agent - General Lines Inactive 1999-01-27 - 2000-08-15 - -

Former Company Names

Name Action
HOUSE-HOFFMAN INSURANCE SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2024-03-12
Principal Office Address Change 2024-03-12
Annual Report 2024-03-12
Amendment 2023-06-23
Articles of Correction 2023-06-23
Dissolution 2023-06-09
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

Sources: Kentucky Secretary of State