Name: | WRIGHT-SHEARER INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2001 (24 years ago) |
Organization Date: | 10 Jan 2001 (24 years ago) |
Last Annual Report: | 18 Apr 2002 (23 years ago) |
Organization Number: | 0508622 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 1589 NORTH MAIN STREET, SUITE 2, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MYLAN L. WRIGHT | Registered Agent |
Name | Role |
---|---|
Jeffrey Shearer | Vice President |
Name | Role |
---|---|
Mylan L Wright | President |
Name | Role |
---|---|
MYLAN L. WRIGHT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 522088 | Agent - Life | Inactive | 2001-03-29 | - | 2002-03-12 | - | - |
Department of Insurance | DOI ID 522088 | Agent - Casualty | Inactive | 2001-02-26 | - | 2002-03-12 | - | - |
Department of Insurance | DOI ID 522088 | Agent - Property | Inactive | 2001-02-26 | - | 2002-03-12 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-06-10 |
Articles of Incorporation | 2001-01-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300169 | Insurance | 2003-04-02 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRIGHT-SHEARER INSURANCE, INC. |
Role | Plaintiff |
Name | -8 |
Role | Defendant |
Sources: Kentucky Secretary of State