Search icon

CH ACQUISITION SUB, INC.

Headquarter

Company Details

Name: CH ACQUISITION SUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2007 (18 years ago)
Organization Date: 21 Jun 2007 (18 years ago)
Last Annual Report: 18 Jun 2008 (17 years ago)
Organization Number: 0667283
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 700 CHURCH STREET, P.O. BOX 90009, BOWLING GREEN, KY 42102-9009
Place of Formation: KENTUCKY
Authorized Shares: 200

Links between entities

Type Company Name Company Number State
Headquarter of CH ACQUISITION SUB, INC., NEW YORK 2246681 NEW YORK

Registered Agent

Name Role
BRIAN SEWELL Registered Agent

Secretary

Name Role
BRIAN SEWELL Secretary

Treasurer

Name Role
BRIAN SEWELL Treasurer

Director

Name Role
BRUCE BARRICK Director
CECIL MARTIN Director

Signature

Name Role
BRIAN SEWELL Signature

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

President

Name Role
CECIL MARTIN President

Vice President

Name Role
BRIAN SEWELL Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399190 Surplus Lines Broker - Not Applicable Inactive 2012-07-05 - 2015-10-30 - -
Department of Insurance DOI ID 399190 Agent - Property Inactive 2008-06-10 - 2015-10-30 - -
Department of Insurance DOI ID 399190 Agent - Life Inactive 2008-06-10 - 2015-10-30 - -
Department of Insurance DOI ID 399190 Agent - Casualty Inactive 2008-06-10 - 2015-10-30 - -
Department of Insurance DOI ID 399190 Agent - Health Inactive 2008-06-10 - 2015-10-30 - -
Department of Insurance DOI ID 517174 Agent - Prepaid Dental Plan Inactive 2001-01-08 - 2001-03-01 - -
Department of Insurance DOI ID 517174 Agent - Health Inactive 2000-10-30 - 2018-02-02 - -
Department of Insurance DOI ID 517174 Agent - Life Inactive 2000-10-30 - 2018-02-02 - -
Department of Insurance DOI ID 400370 Agent - Casualty Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400370 Agent - Property Inactive 2000-08-15 - 2022-03-31 - -

Former Company Names

Name Action
CURNEAL & HIGNITE INSURANCE, INC. Merger
INSURANCE SPECIALISTS, LLC Merger
VAN METER INSURANCE AGENCY, INC. Old Name
CH ACQUISITION SUB, INC. Merger
CURNEAL-PIRTLE, INC. Old Name
HOUCHENS INSURANCE, LLC Old Name
BARRICK & MARTIN, INC. Merger
BLAKE, HART, TAYLOR AND WISEMAN INSURANCE AGENCY, INC. Merger
VMI ACQUISITION, INC. Old Name
RICHARDS AND BOWLING, INC. Merger

Filings

Name File Date
Annual Report 2008-06-18
Registered Agent name/address change 2008-04-03
Articles of Incorporation 2007-06-21

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100007526 Special Authority Goods & Svcs 2021-07-15 2022-07-15 9999
Department Board Of Nursing
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000
Executive 2100004298 Special Authority Goods & Svcs 2020-12-17 2021-12-17 9998
Department Board Of Medical Licensure
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000
Executive 2200002902 Special Authority Goods & Svcs 2020-12-17 2021-12-17 9998
Department Board Of Medical Licensure
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000
Executive 2000009243 Special Authority Goods & Svcs 2020-07-15 2021-07-15 9996
Department Board Of Nursing
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000
Executive 2000004816 Special Authority Goods & Svcs 2019-12-17 2020-12-17 9993
Department Board Of Medical Licensure
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000
Executive 1900008802 Special Authority Goods & Svcs 2019-07-15 2020-07-15 9980
Department Board Of Nursing
Category (953) INSURANCE, ALL TYPES
Authorization Insurance and Bonds under $10,000

Sources: Kentucky Secretary of State