Search icon

NEACE LUKENS OF NKY, INC.

Company Details

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

Registered Agent

Name Role
GARY W. NEACE Registered Agent

President

Name Role
John F. Neace President

Secretary

Name Role
Charles A. Markel Secretary

Vice President

Name Role
Gary Neace Vice President

Director

Name Role
John F. Neace Director
Gary Neace Director
Charles A. Markel Director

Incorporator

Name Role
BRIAN A. CROMER Incorporator

Licenses

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 - -

Former Company Names

Name Action
(NQ) AMERICAN INSURANCE NETWORK AGENCY, INC. Merger

Filings

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