Name: | HART, CAMPBELL & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2012 (12 years ago) |
Organization Date: | 19 Dec 2012 (12 years ago) |
Last Annual Report: | 21 Sep 2016 (9 years ago) |
Organization Number: | 0845239 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9404 GARDEN DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM H. CAMPBELL | Registered Agent |
Name | Role |
---|---|
KEVIN D. HART | President |
Name | Role |
---|---|
WILLIAM H. CAMPBELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 800699 | Agent - Life | Inactive | 2013-01-04 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 800699 | Agent - Health | Inactive | 2013-01-04 | - | 2019-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-09-21 |
Reinstatement | 2016-09-21 |
Principal Office Address Change | 2016-09-21 |
Registered Agent name/address change | 2016-09-21 |
Reinstatement Approval Letter Revenue | 2016-09-19 |
Administrative Dissolution | 2013-09-28 |
Articles of Incorporation | 2012-12-19 |
Sources: Kentucky Secretary of State