Name: | GRIDER, CRAWFORD & HATFIELD INSURANCE, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2008 (17 years ago) |
Organization Date: | 10 Mar 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Organization Number: | 0687490 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 66 NORTH MAIN STREET, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Marketta Grider | President |
Name | Role |
---|---|
JOE D CRAWFORD | Incorporator |
C. SCOTT GRIDER | Incorporator |
Name | Role |
---|---|
SCOTT GRIDER | 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 680530 | Agent - Life | Inactive | 2008-05-13 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 680530 | Agent - Health | Inactive | 2008-05-13 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 680530 | Agent - Casualty | Inactive | 2008-05-13 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 680530 | Agent - Property | Inactive | 2008-05-13 | - | 2018-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report Return | 2019-07-22 |
Annual Report | 2019-06-18 |
Annual Report Return | 2018-08-01 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-18 |
Registered Agent name/address change | 2015-05-11 |
Sources: Kentucky Secretary of State