Search icon

TEBA, INC.

Company Details

Name: TEBA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1999 (26 years ago)
Authority Date: 28 May 1999 (26 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0474943
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1925 FREDERICA STREET, OWENSBORO, KY 42301
Place of Formation: INDIANA

President

Name Role
Charles E Anderson President

Vice President

Name Role
C Todd Anderson Vice President

Secretary

Name Role
Eric E Anderson Secretary

Treasurer

Name Role
Eric E Anderson Treasurer

Director

Name Role
CHAS. E. ANDERSON, JR. Director
WANDA FAYE ANDERSON Director

Incorporator

Name Role
WM. G. CRAIG, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398249 Agent - Property Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398249 Agent - Casualty Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398249 Agent - Health Maintenance Organization Inactive 1989-11-16 - 2001-03-01 - -
Department of Insurance DOI ID 398249 Agent - Prepaid Dental Plan Inactive 1989-03-27 - 2001-03-01 - -
Department of Insurance DOI ID 398249 Agent - Life Inactive 1986-03-03 - 2004-05-31 - -
Department of Insurance DOI ID 398249 Agent - Health Inactive 1986-03-03 - 2004-05-31 - -
Department of Insurance DOI ID 398249 Agent - General Lines Inactive 1982-12-15 - 2000-08-15 - -

Former Company Names

Name Action
MAINSOURCE INSURANCE, INC. Old Name
THE INSURANCE GROUP, INC. Old Name
ANDY ANDERSON INSURANCE AGENCY, INC. Merger
CHARLES E. ANDERSON, JR., INC. Old Name

Assumed Names

Name Status Expiration Date
THE ANDERSON GROUP, INSURANCE AND FINANCIAL SERVICES Inactive -
A A AUTO SAVERS Inactive -
THE ANDERSON GROUP Inactive 2010-11-09

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Certificate of Withdrawal of Assumed Name 2006-10-26
Statement of Change 2006-04-11
Annual Report 2006-03-21
Name Renewal 2005-07-26
Amendment 2005-06-03
Annual Report 2005-04-19
Annual Report 2002-12-10
Amendment 2002-12-04
Annual Report 2001-12-20

Sources: Kentucky Secretary of State