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 |
Name | Role |
---|---|
William Granville Coblin Jr. | Treasurer |
Name | Role |
---|---|
William Granville Coblin Jr. | President |
Name | Role |
---|---|
LUCILLE P. CHENAULT | Incorporator |
ANNE F. HOGE | Incorporator |
WILLA S. HOGE | Incorporator |
PAUL C. CHENAULT | Incorporator |
Name | Role |
---|---|
WILLIAM GRANVILLE COBLIN, JR. | 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 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 | - | - |
Name | Action |
---|---|
CHENAULT & HOGE, INC. | Old Name |
SMITH & LINDSEY, INC. | Old Name |
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