Name: | R. L. ROBERTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2001 (23 years ago) |
Organization Date: | 06 Dec 2001 (23 years ago) |
Last Annual Report: | 29 Oct 2010 (14 years ago) |
Organization Number: | 0526630 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 121 PROSPEROUS PLACE, UNIT 9-B, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DERRICK L. ROBERTS | Registered Agent |
Name | Role |
---|---|
Derrick L. Roberts | President |
Name | Role |
---|---|
RICHARD L. ROBERTS | Director |
Name | Role |
---|---|
RICHARD L. ROBERTS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 543963 | Agent - Life | Inactive | 2002-07-15 | - | 2011-06-01 | - | - |
Department of Insurance | DOI ID 543963 | Agent - Health | Inactive | 2002-07-15 | - | 2011-06-01 | - | - |
Department of Insurance | DOI ID 543963 | Agent - Casualty | Inactive | 2002-07-15 | - | 2011-06-01 | - | - |
Department of Insurance | DOI ID 543963 | Agent - Property | Inactive | 2002-07-15 | - | 2011-06-01 | - | - |
Name | File Date |
---|---|
Dissolution | 2011-05-26 |
Annual Report | 2010-10-29 |
Annual Report | 2009-04-17 |
Annual Report | 2008-03-31 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-02 |
Statement of Change | 2006-02-02 |
Annual Report | 2005-03-05 |
Annual Report | 2003-10-30 |
Annual Report | 2002-11-06 |
Sources: Kentucky Secretary of State