Search icon

AGENCY SPECIALTY OF KENTUCKY, INC.

Company Details

Name: AGENCY SPECIALTY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1944 (81 years ago)
Organization Date: 01 May 1944 (81 years ago)
Last Annual Report: 06 Oct 1998 (27 years ago)
Organization Number: 0001293
Principal Office: P O BOX 1, COLUMBIA, SC 29202
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
R Thomas Savage President

Vice President

Name Role
Steven M Armato Vice President

Secretary

Name Role
Matt P Mcclure Secretary

Treasurer

Name Role
Robert F Key Treasurer

Incorporator

Name Role
BRYANT LAWTON Incorporator
J. E. LEACH Incorporator
JAMES R. HOWELL, JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399703 Managing General Agent - Not Applicable Inactive 1994-03-31 - 1998-07-01 - -
Department of Insurance DOI ID 399703 Agent - General Lines Inactive 1982-03-31 - 2000-06-28 - -

Former Company Names

Name Action
AMERICAN AGENCY SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State