Name: | DUFF INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1958 (66 years ago) |
Organization Date: | 22 Dec 1958 (66 years ago) |
Last Annual Report: | 30 Jan 2025 (a month ago) |
Organization Number: | 0014748 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 620 WESTPORT RD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACOB S HAZLE | Registered Agent |
Name | Role |
---|---|
Jacob S Hazle | President |
Name | Role |
---|---|
ANN E. FRANKLIN | Incorporator |
R. H. DUFF | Incorporator |
LILLIAN DUFF | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400308 | Agent - Property | Active | 2022-06-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400308 | Agent - Casualty | Active | 2022-06-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400308 | Agent - Assessment Chapter 299 | Inactive | 1997-12-29 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400308 | Agent - Health Maintenance Organization | Inactive | 1996-01-26 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400308 | Agent - Life | Inactive | 1992-08-11 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400308 | Agent - Health | Inactive | 1992-08-11 | - | 2016-09-01 | - | - |
Department of Insurance | DOI ID 400308 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
THE DUFF COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Annual Report | 2024-01-08 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State