Name: | CENTRAL ATLANTIC INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 2005 (20 years ago) |
Authority Date: | 04 Apr 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2012 (13 years ago) |
Organization Number: | 0610029 |
Principal Office: | 167 CREEKSIDE LN, WINCHESTER, VA 22602 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN F JONES, JR. | President |
Name | Role |
---|---|
JANICE JONES | Secretary |
Name | Role |
---|---|
JAMES M DUBRUELER | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-02-17 |
Annual Report | 2011-03-03 |
Annual Report | 2010-04-12 |
Annual Report | 2009-01-22 |
Annual Report | 2008-04-11 |
Annual Report | 2007-01-19 |
Annual Report | 2006-01-25 |
Application for Certificate of Authority | 2005-04-04 |
Sources: Kentucky Secretary of State