JENNIFER C. REYNOLDS INSURANCE AGENCY, INC.

Name: | JENNIFER C. REYNOLDS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2001 (24 years ago) |
Organization Date: | 17 Apr 2001 (24 years ago) |
Last Annual Report: | 14 Feb 2002 (23 years ago) |
Organization Number: | 0514344 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 513 NORTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JENNIFER C. REYNOLDS, INC. | Registered Agent |
Name | Role |
---|---|
Jennifer C Reynolds | Sole Officer |
Name | Role |
---|---|
JENNIFER C. REYNOLDS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 534916 | Agent - Life | Active | 2001-08-01 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 534916 | Agent - Health | Active | 2001-08-01 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 534916 | Agent - Casualty | Active | 2001-08-01 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 534916 | Agent - Property | Active | 2001-08-01 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-03-05 |
Articles of Incorporation | 2001-04-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State