Search icon

QUALITY INSURANCE SERVICES, INC.

Company Details

Name: QUALITY INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2003 (21 years ago)
Organization Date: 10 Nov 2003 (21 years ago)
Last Annual Report: 30 Apr 2004 (21 years ago)
Organization Number: 0571885
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 911 SOUTH BYPASS ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Ronald Burchett Vice President

Director

Name Role
John Labreche Director
Dr. Alex Poulos Director
Ronald Burchett Director
Walter E. May Director
Joe Dean Anderson Director
Jo Nell Robinson Director

Registered Agent

Name Role
PAMELA TODD MAY Registered Agent

President

Name Role
Walter E. May President

Secretary

Name Role
Joe Dean Anderson Secretary

Incorporator

Name Role
METHODIST HOSPITAL OF KENTUCKY INC 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 582948 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 582948 Agent - Health Inactive 2004-03-03 - 2005-03-05 - -
Department of Insurance DOI ID 582948 Agent - Life Inactive 2004-02-09 - 2005-03-05 - -
Department of Insurance DOI ID 582948 Agent - Casualty Inactive 2004-02-09 - 2005-04-07 - -
Department of Insurance DOI ID 582948 Agent - Property Inactive 2004-02-09 - 2005-04-07 - -

Filings

Name File Date
Dissolution 2005-04-07
Articles of Incorporation 2003-11-10

Sources: Kentucky Secretary of State