Name: | FULLCIRCLE REGISTRY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2005 (20 years ago) |
Authority Date: | 21 Mar 2005 (20 years ago) |
Last Annual Report: | 06 Sep 2019 (6 years ago) |
Organization Number: | 0608876 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 469 E. BROADWAY, BRANDENBURG, KY 40108 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Leigh Friedman | CEO |
Name | Role |
---|---|
Alec G Stone | Secretary |
Name | Role |
---|---|
ALEC G. STONE | Director |
Leigh Friedman | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 597033 | Administrator - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 650222 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 650222 | Agent - Life | Inactive | 2007-02-26 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 650222 | Agent - Health | Inactive | 2007-02-26 | - | 2009-03-31 | - | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-09-10 |
Annual Report | 2019-09-06 |
Registered Agent name/address change | 2018-02-19 |
Principal Office Address Change | 2018-02-19 |
Annual Report | 2018-02-19 |
Registered Agent name/address change | 2017-02-03 |
Principal Office Address Change | 2017-02-03 |
Annual Report | 2017-02-03 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State