Search icon

KENTUCKY GENERAL LIFE INSURANCE COMPANY, INC.

Company Details

Name: KENTUCKY GENERAL LIFE INSURANCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2000 (25 years ago)
Organization Date: 14 Jun 2000 (25 years ago)
Last Annual Report: 21 Sep 2010 (15 years ago)
Organization Number: 0493913
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 309, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
JAMEY BENNETT Registered Agent

Secretary

Name Role
Sue Coles Secretary

Director

Name Role
Doug Carpenter Director

Incorporator

Name Role
JAMES H. CHILDERS Incorporator
CHARLES S. BOYD Incorporator
G. ANTHONY BUSSENI Incorporator

Filings

Name File Date
Dissolution 2010-12-17
Annual Report 2010-09-21
Annual Report 2009-06-25
Annual Report 2008-05-05
Annual Report 2007-06-25
Annual Report 2006-02-14
Annual Report 2005-04-19
Annual Report 2003-06-02
Annual Report 2002-09-20
Statement of Change 2002-06-28

Sources: Kentucky Secretary of State