ALLIANCE INSURANCE MANAGEMENT, INC.
| Name: | ALLIANCE INSURANCE MANAGEMENT, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 30 Aug 2001 (24 years ago) |
| Organization Date: | 30 Aug 2001 (24 years ago) |
| Last Annual Report: | 30 Jun 2004 (21 years ago) |
| Organization Number: | 0521789 |
| ZIP code: | 40505 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 2285 EXECUTIVE DR, STE 308, LEXINGTON, KY 40505 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| RICK D RILEY | Director |
| RAY A RILEY | Director |
| HAROLD E RILEY | Director |
| MARK A OLIVER | Director |
| MARCIA F EMMONS | Director |
| Name | Role |
|---|---|
| CORPORATION SERVICE COMPANY | Registered Agent |
| Name | Role |
|---|---|
| MARK A OLIVER | President |
| Name | Role |
|---|---|
| MARCIA F EMMONS | Secretary |
| Name | Role |
|---|---|
| MARK A OLIVER | Treasurer |
| Name | Role |
|---|---|
| THOMAS I EVANS | Incorporator |
| Name | File Date |
|---|---|
| Registered Agent name/address change | 2015-10-27 |
| Dissolution | 2004-07-29 |
| Statement of Change | 2003-10-27 |
| Annual Report | 2003-04-28 |
| Annual Report | 2002-05-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State