Name: | JONES BROWN LIMITED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2005 (20 years ago) |
Authority Date: | 02 Feb 2005 (20 years ago) |
Last Annual Report: | 17 Jan 2011 (14 years ago) |
Organization Number: | 0605103 |
Principal Office: | 480 UNIVERSITY AVE, STE 1100, ONTARIO, TORONTO, CD M5G 1V2 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brian W Jones | President |
Name | Role |
---|---|
Richard I Dowling | Secretary |
Name | Role |
---|---|
Brian W Jones | Director |
Richard I Dowling | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 602797 | Agent - Casualty | Inactive | 2005-02-09 | - | 2012-02-02 | - | - |
Department of Insurance | DOI ID 602797 | Agent - Property | Inactive | 2005-02-09 | - | 2012-02-02 | - | - |
Name | Action |
---|---|
LIVESTOCK INSURANCE BROKERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PALMER & CAY BLOODSTOCK | Inactive | 2010-07-25 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-01-31 |
Registered Agent name/address change | 2011-03-01 |
Annual Report | 2011-01-17 |
Annual Report | 2010-04-20 |
Annual Report Return | 2010-03-19 |
Certificate of Withdrawal of Assumed Name | 2010-03-15 |
Annual Report | 2009-01-15 |
Annual Report | 2008-06-05 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-06 |
Sources: Kentucky Secretary of State