Name: | MESERVE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2005 (20 years ago) |
Organization Date: | 02 Feb 2005 (20 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0605150 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 240 RIDGEWOOD DRIVE, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MESERVE ENTERPRISES, INC. 401K P/S PLAN | 2009 | 202274123 | 2010-05-18 | MESERVE ENTERPRISES, INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 202274123 |
Plan administrator’s name | MESERVE ENTERPRISES, INC |
Plan administrator’s address | 445 HAWLES BLVD., HAWESVILLE, KY, 42348 |
Administrator’s telephone number | 2709276642 |
Signature of
Role | Plan administrator |
Date | 2010-05-18 |
Name of individual signing | TIMOTHY MESERVE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-05-18 |
Name of individual signing | TIMOTHY MESERVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARTIN TIMOTHY MESERVE | Registered Agent |
Name | Role |
---|---|
Martin Timothy Meserve | President |
Name | Role |
---|---|
Diane C. Meserve | Secretary |
Name | Role |
---|---|
MARTIN TIMOTHY MESERVE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 609258 | Agent - Life | Inactive | 2005-05-25 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 609258 | Agent - Health | Inactive | 2005-05-25 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 609258 | Agent - Casualty | Inactive | 2005-05-25 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 609258 | Agent - Property | Inactive | 2005-05-25 | - | 2021-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-08-18 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-12 |
Annual Report | 2016-06-03 |
Sources: Kentucky Secretary of State