Search icon

DOUGLAS S. GORDON INSURANCE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS S. GORDON INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2000 (25 years ago)
Organization Date: 11 Apr 2000 (25 years ago)
Last Annual Report: 22 Jun 2013 (12 years ago)
Organization Number: 0492711
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7111 COVE POINTE PLACE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Douglas S. Gordon Secretary

Director

Name Role
Douglas S. Gordon Director

Registered Agent

Name Role
DOUGLAS S. GORDON Registered Agent

President

Name Role
Douglas S. Gordon President

Incorporator

Name Role
DOUGLAS S. GORDON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-937-838
State:
ALABAMA
Type:
Headquarter of
Company Number:
3694871
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
611365968
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 509454 Agent - Life Inactive 2010-07-13 - 2014-04-06 - -
Department of Insurance DOI ID 509454 Agent - Health Inactive 2010-07-13 - 2014-04-06 - -
Department of Insurance DOI ID 509454 Agent - Casualty Inactive 2000-08-15 - 2014-04-06 - -
Department of Insurance DOI ID 509454 Agent - Property Inactive 2000-08-15 - 2014-04-06 - -
Department of Insurance DOI ID 509454 Agent - General Lines Inactive 2000-05-30 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
DOUGLAS S. GORDON INSURANCE AGENCY Inactive 2017-10-22

Filings

Name File Date
Dissolution 2014-06-05
Principal Office Address Change 2014-06-03
Annual Report 2013-06-22
Name Renewal 2012-10-09
Annual Report 2012-02-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State