Name: | ECONOMY INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1973 (52 years ago) |
Organization Date: | 01 Mar 1973 (52 years ago) |
Last Annual Report: | 02 Jul 2003 (22 years ago) |
Organization Number: | 0015387 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 427 CHESTNUT ST., STE 1, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
BARBARA J. TERRILL | Registered Agent |
Name | Role |
---|---|
John W Gilliam | President |
Name | Role |
---|---|
Barbara J Terrill | Secretary |
Name | Role |
---|---|
Paula S Gilliam | Treasurer |
Name | Role |
---|---|
CHAS. B. DAVIDSON | Director |
GEORGE W. MOORE | Director |
BILL C. RICE | Director |
EARL J. SHUPE | Director |
Name | Role |
---|---|
CHARLES B. DAVIDSON | Incorporator |
GEORGE W. MOORE, JR. | Incorporator |
BILL C. RICE | Incorporator |
EARL J. SHUPE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398416 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398416 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398416 | Agent - Life | Inactive | 1991-03-31 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398416 | Agent - Health | Inactive | 1991-03-31 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398416 | Agent - General Lines | Inactive | 1982-09-21 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2003-10-06 |
Annual Report | 2002-09-26 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-09 |
Statement of Change | 2000-07-14 |
Annual Report | 1999-07-22 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State