Name: | DIVERSIFIED FINANCIAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2000 (25 years ago) |
Organization Date: | 07 Jul 2000 (25 years ago) |
Last Annual Report: | 28 Feb 2012 (13 years ago) |
Organization Number: | 0497390 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1716 SOUTHLAKE DRIVE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James D. Atkisson | President |
Name | Role |
---|---|
Collins B. Scott | Secretary |
Name | Role |
---|---|
James D Atkisson | Director |
Collins B Scott | Director |
Name | Role |
---|---|
JAMES D. ATKISSON | Incorporator |
Name | Role |
---|---|
JAMES D. ATKISSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 521187 | Agent - Life | Inactive | 2001-02-01 | - | 2013-01-18 | - | - |
Department of Insurance | DOI ID 521187 | Agent - Health | Inactive | 2001-02-01 | - | 2013-01-18 | - | - |
Department of Insurance | DOI ID 401053 | Agent - Life | Inactive | 1992-02-20 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 401053 | Agent - Health | Inactive | 1992-02-20 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 397835 | Administrator - Not Applicable | Inactive | 1987-11-24 | - | 1991-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
GATEWAY FINANCIAL GROUP, INC. | Inactive | 2013-08-12 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-11-14 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Renewal of Assumed Name Return | 2013-03-06 |
Annual Report | 2012-02-28 |
Annual Report | 2011-07-12 |
Annual Report | 2010-01-27 |
Annual Report | 2009-01-27 |
Annual Report Amendment | 2008-10-10 |
Certificate of Assumed Name | 2008-08-12 |
Sources: Kentucky Secretary of State