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 |
Name | Role |
---|---|
JOSEPH BARNES | President |
Name | Role |
---|---|
BEN BRANSOM | Secretary |
Name | Role |
---|---|
JOE DOWNS | Vice President |
CHAD BENTLEY | Vice President |
B ELDEN COX JR | Vice President |
Name | Role |
---|---|
JOSEPH C. EVANS | Incorporator |
JAMES W. FLYNN | Incorporator |
MORGAN J. MOORE | Incorporator |
Name | Role |
---|---|
JOE R. BARNES | Registered Agent |
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 | - | - |
Name | Action |
---|---|
ASSOCIATED INSURANCE AGENCIES, INC. | Old Name |
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