Name: | MUHLENBERG COUNTY INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2004 (21 years ago) |
Organization Date: | 13 Oct 2004 (21 years ago) |
Last Annual Report: | 16 Apr 2018 (7 years ago) |
Organization Number: | 0597030 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 700 NORTH MAIN STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BRENDA J. ELLISON | Registered Agent |
Name | Role |
---|---|
Shannon E Ellison | Secretary |
Name | Role |
---|---|
Raymond C Ellison | Vice President |
Raymond Lynn Ellison | Vice President |
Name | Role |
---|---|
Brenda J Ellison | President |
Name | Role |
---|---|
BRENDA J. ELLISON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 597284 | Agent - Life | Inactive | 2004-10-22 | - | 2017-11-01 | - | - |
Department of Insurance | DOI ID 597284 | Agent - Health | Inactive | 2004-10-22 | - | 2017-11-01 | - | - |
Department of Insurance | DOI ID 597284 | Agent - Casualty | Inactive | 2004-10-22 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 597284 | Agent - Property | Inactive | 2004-10-22 | - | 2018-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
ARBUCKLE INSURANCE | Inactive | 2019-11-10 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-23 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-23 |
Name Renewal | 2014-06-20 |
Annual Report | 2014-02-05 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-14 |
Sources: Kentucky Secretary of State