Name: | NEACE LUKENS OF NKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2001 (24 years ago) |
Organization Date: | 02 Apr 2001 (24 years ago) |
Last Annual Report: | 17 Mar 2016 (9 years ago) |
Organization Number: | 0513442 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2305 RIVER ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY W. NEACE | Registered Agent |
Name | Role |
---|---|
John F. Neace | President |
Name | Role |
---|---|
Charles A. Markel | Secretary |
Name | Role |
---|---|
Gary Neace | Vice President |
Name | Role |
---|---|
John F. Neace | Director |
Gary Neace | Director |
Charles A. Markel | Director |
Name | Role |
---|---|
BRIAN A. CROMER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 524265 | Agent - Life | Inactive | 2001-04-02 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 524265 | Agent - Health | Inactive | 2001-04-02 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 524265 | Agent - Casualty | Inactive | 2001-04-02 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 524265 | Agent - Property | Inactive | 2001-04-02 | - | 2005-05-31 | - | - |
Name | Action |
---|---|
(NQ) AMERICAN INSURANCE NETWORK AGENCY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-07 |
Annual Report | 2014-05-30 |
Annual Report | 2013-05-31 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-24 |
Sources: Kentucky Secretary of State