Name: | NATIONAL HOLDING GROUP, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2008 (17 years ago) |
Organization Date: | 05 Jun 2008 (17 years ago) |
Last Annual Report: | 14 Jul 2014 (11 years ago) |
Organization Number: | 0706813 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2401 REGENCY RD, STE 304, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Nathan Neil Warren | Treasurer |
Name | Role |
---|---|
KENNETH E THOMAS | Director |
Name | Role |
---|---|
DANIEL RAY BARKER | Incorporator |
A. JAMES OLANCH | Incorporator |
PHILLIPS J. ASH | Incorporator |
Name | Role |
---|---|
KENNETH E THOMAS | Registered Agent |
Name | Role |
---|---|
Kenneth E Thomas | President |
Name | Role |
---|---|
Nathan Neil Warren | Secretary |
Name | Role |
---|---|
David Anthony Foley | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 682097 | Agent - Life | Inactive | 2008-06-05 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 682097 | Agent - Health | Inactive | 2008-06-05 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 682097 | Agent - Casualty | Inactive | 2008-06-05 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 682097 | Agent - Property | Inactive | 2008-06-05 | - | 2014-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2014-07-14 |
Dissolution | 2014-07-14 |
Annual Report | 2013-06-19 |
Annual Report | 2012-01-18 |
Registered Agent name/address change | 2011-10-26 |
Annual Report | 2011-06-10 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2009-06-30 |
Articles of Incorporation | 2008-06-05 |
Sources: Kentucky Secretary of State