Name: | SRB CASUALTY & INDEMNITY, LIMITED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2007 (17 years ago) |
Organization Date: | 04 Dec 2007 (17 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0680159 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 231 SCOTT BLVD., SUITE 200A, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Richard M Kaplan | President |
Name | Role |
---|---|
Steven J Kaplan | Secretary |
Name | Role |
---|---|
Richard M Kaplan | Treasurer |
Name | Role |
---|---|
Steven J Kaplan | Vice President |
Name | Role |
---|---|
Richard M Kaplan | Director |
Steven J Kaplan | Director |
Name | Role |
---|---|
CHARLES J. LAVELLE | Incorporator |
PATRICK J. WELSH | Incorporator |
DONZA L. LUCKETT | Incorporator |
Name | Role |
---|---|
231 SCOTT, LLC | Registered Agent |
Name | Action |
---|---|
(NQ) SRB CASUALTY & INDEMNITY, LTD. | Merger |
Name | File Date |
---|---|
Dissolution | 2017-12-27 |
Annual Report | 2017-06-27 |
Annual Report | 2016-04-06 |
Annual Report | 2015-04-28 |
Annual Report | 2014-06-24 |
Annual Report | 2013-03-29 |
Annual Report | 2012-05-14 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-16 |
Annual Report | 2009-05-29 |
Sources: Kentucky Secretary of State