Search icon

KENTUCKY INSURANCE AGENCY, INC.

Company Details

Name: KENTUCKY INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1969 (56 years ago)
Organization Date: 01 Oct 1969 (56 years ago)
Last Annual Report: 08 Mar 2016 (9 years ago)
Organization Number: 0002240
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 989 GOVERNORS LANE, SUITE 350, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 11000

President

Name Role
JOSEPH BARNES President

Secretary

Name Role
BEN BRANSOM Secretary

Vice President

Name Role
JOE DOWNS Vice President
CHAD BENTLEY Vice President
B ELDEN COX JR Vice President

Incorporator

Name Role
JOSEPH C. EVANS Incorporator
JAMES W. FLYNN Incorporator
MORGAN J. MOORE Incorporator

Registered Agent

Name Role
JOE R. BARNES 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 400620 Agent - Life Inactive 2001-05-31 - 2010-03-31 - -
Department of Insurance DOI ID 400620 Agent - Casualty Inactive 2000-08-15 - 2010-03-31 - -
Department of Insurance DOI ID 400620 Agent - Property Inactive 2000-08-15 - 2010-03-31 - -
Department of Insurance DOI ID 400620 Agent - Prepaid Dental Plan Inactive 1988-10-06 - 1997-03-31 - -
Department of Insurance DOI ID 400620 Agent - Health Inactive 1988-08-29 - 2010-03-31 - -
Department of Insurance DOI ID 400620 Agent - Health Maintenance Organization Inactive 1986-04-17 - 2001-03-01 - -
Department of Insurance DOI ID 400620 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
ASSOCIATED INSURANCE AGENCIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-08
Annual Report 2015-04-09
Annual Report 2014-02-13
Annual Report 2013-01-21
Annual Report 2012-03-12
Annual Report 2011-02-18
Registered Agent name/address change 2010-06-30
Annual Report 2010-06-18
Principal Office Address Change 2009-04-17

Sources: Kentucky Secretary of State