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 |
Name | Role |
---|---|
RICHARD D HOFFMAN | Registered Agent |
Name | Role |
---|---|
HOFFMAN Richard Hoffman | President |
Name | Role |
---|---|
HOFFMAN Richard Hoffman | Secretary |
Name | Role |
---|---|
DANNY R. HOUSE | Incorporator |
RICHARD D. HOFFMAN | Incorporator |
Name | Role |
---|---|
HOFFMAN Richard Hoffman | Treasurer |
Name | Role |
---|---|
HOFFMAN Richard Hoffman | Vice President |
Name | Role |
---|---|
HOFFMAN Richard Hoffman | Director |
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 | - | - |
Name | Action |
---|---|
HOUSE-HOFFMAN INSURANCE SERVICES, INC. | Old Name |
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