Search icon

CLAY WARD AGENCY, INC.

Company Details

Name: CLAY WARD AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1961 (64 years ago)
Organization Date: 02 Feb 1961 (64 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0009769
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 294, PARIS, KY 40361
Place of Formation: KENTUCKY

Director

Name Role
Waddell W Hancock II Director
Seth W Hancock Director
Wm Bruce Isaacs III Director
James E Friess Director
Rodes Shackelford Parrish Director

President

Name Role
Rodes Shackelford Parrish President

Treasurer

Name Role
Wm Bruce Isaacs III Treasurer

Incorporator

Name Role
A. B. HANCOCK Incorporator
DAVID C. PARRISH Incorporator
THOMAS DOUGLAS PARRISH Incorporator

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Secretary

Name Role
Wm Bruce Isaacs III Secretary

Vice President

Name Role
Seth W Hancock Vice President

Former Company Names

Name Action
NEW AGENCY, LLC Old Name
CLAY WARD AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
WESTPHALIA BLOODSTOCK Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-10-27
Annual Report 2002-09-05
Statement of Change 2002-04-24
Annual Report 2001-08-16
Annual Report 2000-07-20
Annual Report 1999-05-25
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State