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 |
Name | Role |
---|---|
Ronald Burchett | Vice President |
Name | Role |
---|---|
John Labreche | Director |
Dr. Alex Poulos | Director |
Ronald Burchett | Director |
Walter E. May | Director |
Joe Dean Anderson | Director |
Jo Nell Robinson | Director |
Name | Role |
---|---|
PAMELA TODD MAY | Registered Agent |
Name | Role |
---|---|
Walter E. May | President |
Name | Role |
---|---|
Joe Dean Anderson | Secretary |
Name | Role |
---|---|
METHODIST HOSPITAL OF KENTUCKY INC | Incorporator |
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 | - | - |
Name | File Date |
---|---|
Dissolution | 2005-04-07 |
Articles of Incorporation | 2003-11-10 |
Sources: Kentucky Secretary of State