- Home >
- U.S. >
- Kentucky >
- Louisville
Wells Fargo Insurance Services of Kentucky, Inc.
Archived Record Louisville, KY
(502)425-9444
Wells Fargo Insurance Services of Kentucky, Inc. Overview
Wells Fargo Insurance Services of Kentucky, Inc. filed as a Foreign Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately twenty-three years ago on Tuesday, November 13, 2001 , according to public records filed with New York Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Wells Fargo Insurance Services of Kentucky, Inc.
Name | |
---|---|
Andrew J. Paterno 4 |
President
|
John S. Meehan 2 |
President
CEO
|
Christine Ostermeier 29 |
Treasurer
|
Bill Crum 4 |
Treasurer
Vice President
|
Christine Ostumeier |
Treasurer
|
Robert M. Greco 40 |
Director
Secretary
|
Deborah M. Broderick 33 |
Director
Secretary
Vice President
|
Robert Scallon 16 |
Vice President
|
Richard Adkins 3 |
Vice President
|
Known Addresses for Wells Fargo Insurance Services of Kentucky, Inc.
Corporate Filings for Wells Fargo Insurance Services of Kentucky, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F07000002295 |
Date Filed: | Monday, April 30, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800362199 |
Date Filed: | Thursday, June 24, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Kentucky |
State ID: | E0685722007-4 |
Date Filed: | Monday, September 24, 2007 |
Date Expired: | Tuesday, April 20, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Kentucky |
County: | Albany |
State ID: | 2698145 |
Date Filed: | Tuesday, November 13, 2001 |
Date Expired: | Wednesday, November 17, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/13/2001 | Name History/Actual | Acordia of Kentucky, Inc. | |
8/29/2007 | Name History/Actual | Wells Fargo Insurance Services of Kentucky, Inc. | |
9/24/2007 | Foreign Qualification | Initial Stock Value: Par Value Shares: 10,000 Value: $ 10.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000.00 | |
9/24/2007 | Miscellaneous | CERTIFICATE OF EXISTENCE FROM KENTUCKY DATED 9/21/2007. | |
12/10/2007 | Initial List | ||
7/22/2008 | Annual List | ||
10/22/2009 | Annual List | ||
4/20/2010 | Withdrawal |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Wells Fargo Insurance Services of Kentucky, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Wells Fargo Insurance Services of Kentucky, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected