Name: | EUGENE WILSON & CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2009 (15 years ago) |
Organization Date: | 25 Nov 2009 (15 years ago) |
Last Annual Report: | 26 Mar 2019 (6 years ago) |
Organization Number: | 0748533 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 2520 SOUTH HIGHWAY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EUGENE WILSON & CO., INC., ALABAMA | 000-944-780 | ALABAMA |
Headquarter of | EUGENE WILSON & CO., INC., NEW YORK | 5041178 | NEW YORK |
Name | Role |
---|---|
Danny A Patterson | President |
Name | Role |
---|---|
Barbara A Patterson | Secretary |
Name | Role |
---|---|
DANNY A PATTERSON | Registered Agent |
Name | Role |
---|---|
Barbara A Patterson | Treasurer |
Name | Role |
---|---|
Anita A Burkett | Vice President |
Name | Role |
---|---|
H. VINCENT PENNINGTON, III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 611145 | Agent - Life | Inactive | 2005-06-29 | - | 2020-04-16 | - | - |
Department of Insurance | DOI ID 611145 | Agent - Health | Inactive | 2005-06-29 | - | 2020-04-16 | - | - |
Department of Insurance | DOI ID 611145 | Agent - Casualty | Inactive | 2005-06-29 | - | 2020-04-16 | - | - |
Department of Insurance | DOI ID 611145 | Agent - Property | Inactive | 2005-06-29 | - | 2020-04-16 | - | - |
Name | Action |
---|---|
EWC IN FORMATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST INSURANCE GROUP KENTUCKY, INC. | Inactive | 2024-12-16 |
Name | File Date |
---|---|
Dissolution | 2020-03-12 |
Name Renewal | 2019-06-27 |
Annual Report | 2019-03-26 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-25 |
Annual Report | 2015-04-24 |
Certificate of Assumed Name | 2014-12-16 |
Annual Report | 2014-02-25 |
Annual Report | 2013-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3704598909 | 2021-04-28 | 0457 | PPP | 1126 Penns Chapel Rd, Bowling Green, KY, 42101-8624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State