Name: | RETIREAMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2005 (20 years ago) |
Organization Date: | 02 Sep 2005 (20 years ago) |
Last Annual Report: | 13 Aug 2014 (11 years ago) |
Organization Number: | 0620954 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23695, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kenneth E Thomas | President |
Name | Role |
---|---|
KENNETH E. THOMAS | Incorporator |
Name | Role |
---|---|
Kenneth E Thomas | Secretary |
Name | Role |
---|---|
Kenneth E Thomas | Director |
Name | Role |
---|---|
KENNETH E THOMAS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 624788 | Agent - Life | Inactive | 2006-01-26 | - | 2014-09-30 | - | - |
Department of Insurance | DOI ID 624788 | Agent - Health | Inactive | 2006-01-26 | - | 2014-09-30 | - | - |
Name | Status | Expiration Date |
---|---|---|
BUSINESS SERVICES ASSOCIATES | Inactive | 2017-06-06 |
Name | File Date |
---|---|
Dissolution | 2015-03-17 |
Annual Report | 2014-08-13 |
Annual Report | 2013-06-18 |
Annual Report Amendment | 2012-11-27 |
Certificate of Withdrawal of Assumed Name | 2012-08-17 |
Certificate of Assumed Name | 2012-06-06 |
Annual Report | 2012-05-11 |
Annual Report | 2011-06-10 |
Annual Report | 2010-07-20 |
Annual Report Amendment | 2009-10-30 |
Sources: Kentucky Secretary of State