Search icon

CHENAULT & HOGE II, INC.

Company Details

Name: CHENAULT & HOGE II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1965 (59 years ago)
Organization Date: 30 Dec 1965 (59 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0009028
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 326 ST. CLAIR STREET, PO BOX 5210, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
William Granville Coblin Jr. Treasurer

President

Name Role
William Granville Coblin Jr. President

Incorporator

Name Role
LUCILLE P. CHENAULT Incorporator
ANNE F. HOGE Incorporator
WILLA S. HOGE Incorporator
PAUL C. CHENAULT Incorporator

Registered Agent

Name Role
WILLIAM GRANVILLE COBLIN, JR. 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 399707 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399707 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399707 Agent - Life Active 1982-07-26 - - 2026-03-31 -
Department of Insurance DOI ID 399707 Agent - Health Active 1982-07-26 - - 2026-03-31 -
Department of Insurance DOI ID 399707 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
CHENAULT & HOGE, INC. Old Name
SMITH & LINDSEY, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-12
Annual Report 2023-04-13
Annual Report 2022-04-13
Annual Report 2021-04-14
Annual Report 2020-03-19
Annual Report 2019-05-02
Annual Report 2018-04-26
Annual Report 2017-04-14
Annual Report 2016-06-06

Sources: Kentucky Secretary of State