Name: | THE RELIANCE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1999 (26 years ago) |
Organization Date: | 11 Mar 1999 (26 years ago) |
Last Annual Report: | 15 Feb 2012 (13 years ago) |
Organization Number: | 0470827 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 879 SOUTH MAIN, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
STANLEY L. OWENS | Registered Agent |
Name | Role |
---|---|
Susan Owens | Secretary |
Name | Role |
---|---|
Susan Owens | Treasurer |
Name | Role |
---|---|
Perry House | Director |
Jane Gabbard | Director |
Name | Role |
---|---|
MIKE HURLEY | Vice President |
Name | Role |
---|---|
SONNY OSBORNE | President |
Name | Role |
---|---|
STANLEY LYNN OWENS | Incorporator |
ALEDIA SNODGRASS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 512739 | Agent - Life | Inactive | 2000-08-03 | - | 2010-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
LONDON FUNERAL HOME | Inactive | 2014-06-25 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Certificate of Withdrawal of Assumed Name | 2012-12-05 |
Annual Report | 2012-02-15 |
Annual Report | 2011-07-01 |
Annual Report | 2010-06-29 |
Annual Report | 2009-03-17 |
Name Renewal | 2009-01-29 |
Annual Report | 2008-02-25 |
Annual Report | 2007-03-23 |
Annual Report | 2006-02-14 |
Sources: Kentucky Secretary of State