Name: | DIVINITY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2004 (21 years ago) |
Organization Date: | 10 Aug 2004 (21 years ago) |
Last Annual Report: | 30 Oct 2009 (15 years ago) |
Organization Number: | 0592206 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON ROAD, BUILDING 400, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jonathan Edward Marshall | CEO |
Name | Role |
---|---|
Jonathan Edward Marshall | President |
Name | Role |
---|---|
Lisa Damstrom Marshall | COO |
Name | Role |
---|---|
Jonathan Edward Marshall | Director |
Lisa Damstrom Marshall | Director |
Name | Role |
---|---|
Jonathan Edward Marshall | Shareholder |
Name | Role |
---|---|
H. DAVID WALLACE | Incorporator |
Name | Role |
---|---|
H. DAVID WALLACE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 594624 | Agent - Life | Inactive | 2008-06-09 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 594624 | Agent - Health | Inactive | 2008-06-09 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 594624 | Agent - Casualty | Inactive | 2008-06-09 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 594624 | Agent - Property | Inactive | 2008-06-09 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 594624 | Agent - Variable Life and Variable Annuities | Inactive | 2008-06-09 | - | 2010-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
DIVINITY GROUP | Inactive | 2010-01-31 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-30 |
Annual Report | 2008-01-31 |
Certificate of Withdrawal of Assumed Name | 2008-01-14 |
Annual Report | 2007-08-31 |
Annual Report | 2006-08-21 |
Annual Report | 2005-10-20 |
Certificate of Assumed Name | 2005-01-31 |
Articles of Incorporation | 2004-08-10 |
Sources: Kentucky Secretary of State