Name: | HUMMEL-STEINMETZ AGENCY INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 2001 (24 years ago) |
Authority Date: | 03 Apr 2001 (24 years ago) |
Last Annual Report: | 09 Mar 2006 (19 years ago) |
Organization Number: | 0513547 |
Principal Office: | 118 W. INDIAN TRAIL, MILAN, IN 47031 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Randy G Roberts | President |
Name | Role |
---|---|
ROBERT E Hummel | Vice President |
Name | Role |
---|---|
Robert A Hummel | Secretary |
Name | Role |
---|---|
Robert A Hummel | Treasurer |
Name | Role |
---|---|
RANDY G ROBERTS | Director |
ROBERT A HUMMEL | Director |
Name | Role |
---|---|
RANDY G ROBERTS | Signature |
Name | File Date |
---|---|
Agent Resignation | 2008-03-10 |
Revocation Return | 2007-11-27 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-24 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-15 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-09 |
Statement of Change | 2002-03-22 |
Application for Certificate of Authority | 2001-04-03 |
Sources: Kentucky Secretary of State