Name: | JIMMIE NELSON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2000 (25 years ago) |
Organization Date: | 27 Jul 2000 (25 years ago) |
Last Annual Report: | 17 Mar 2015 (10 years ago) |
Organization Number: | 0498487 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O.BOX 336, 210 FIFTH ST., HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMIE L. NELSON | Registered Agent |
Name | Role |
---|---|
Jimmie L Nelson | President |
Name | Role |
---|---|
Debra S Nelson | Secretary |
Name | Role |
---|---|
Debra S Nelson | Treasurer |
Name | Role |
---|---|
JIMMIE L. NELSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 574840 | Agent - Life | Inactive | 2003-08-21 | - | 2015-11-01 | - | - |
Department of Insurance | DOI ID 574840 | Agent - Health | Inactive | 2003-08-21 | - | 2015-11-01 | - | - |
Department of Insurance | DOI ID 574840 | Agent - Casualty | Inactive | 2003-08-21 | - | 2015-11-01 | - | - |
Department of Insurance | DOI ID 574840 | Agent - Property | Inactive | 2003-08-21 | - | 2015-11-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-17 |
Annual Report | 2014-01-24 |
Annual Report | 2013-02-27 |
Annual Report | 2012-06-21 |
Annual Report | 2011-02-22 |
Annual Report | 2010-08-25 |
Principal Office Address Change | 2010-01-28 |
Registered Agent name/address change | 2010-01-28 |
Annual Report | 2009-09-17 |
Sources: Kentucky Secretary of State