GEORGE ELDER & ASSOCIATES, INC.

Name: | GEORGE ELDER & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1998 (27 years ago) |
Organization Date: | 28 Dec 1998 (27 years ago) |
Last Annual Report: | 09 Feb 2014 (12 years ago) |
Organization Number: | 0466768 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 614 STIVERS RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CLAUDETTE M. ELDER | Registered Agent |
Name | Role |
---|---|
CLAUDETTE M. ELDER | Sole Officer |
Name | Role |
---|---|
CLAUDETTE M. ELDER | Director |
Name | Role |
---|---|
GEROGE ELDER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401119 | Agent - Health Maintenance Organization | Inactive | 2000-02-21 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401119 | Agent - Life | Inactive | 1999-07-19 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 401119 | Agent - Health | Inactive | 1999-07-19 | - | 2015-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report Amendment | 2014-05-30 |
Registered Agent name/address change | 2014-05-30 |
Principal Office Address Change | 2014-02-10 |
Annual Report | 2014-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State