Name: | HARBOR UNDERWRITERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1999 (26 years ago) |
Authority Date: | 26 Aug 1999 (26 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0479392 |
Principal Office: | 6299 NALL, STE 300, MISSION, KS 66202 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT W NEWTON | Treasurer |
Name | Role |
---|---|
ROBERT W NEWTON | Secretary |
Name | Role |
---|---|
JOE CRESCIO | Vice President |
Name | Role |
---|---|
KEN WINTERS | President |
Name | File Date |
---|---|
Agent Resignation Return | 2002-11-25 |
Agent Resignation | 2002-11-25 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-05-10 |
Application for Certificate of Authority | 1999-08-26 |
Sources: Kentucky Secretary of State