Search icon

FIRST INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: FIRST INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1962 (63 years ago)
Organization Date: 15 Feb 1962 (63 years ago)
Last Annual Report: 10 Apr 2003 (22 years ago)
Organization Number: 0017669
Principal Office: 3001 MEACHAM BLVD, STE 200, FORT WORTH, TX 76137-4697
Place of Formation: KENTUCKY
Authorized Shares: 10

Links between entities

Type Company Name Company Number State
Headquarter of FIRST INSURANCE AGENCY, INC., MISSISSIPPI 629062 MISSISSIPPI
Headquarter of FIRST INSURANCE AGENCY, INC., ILLINOIS CORP_58867144 ILLINOIS
Headquarter of FIRST INSURANCE AGENCY, INC., FLORIDA F96000002244 FLORIDA

Director

Name Role
Darrell J Gambero Director
Dianna L Cook Director
Richard C Agnello Director

Secretary

Name Role
John D Hatch Secretary

Treasurer

Name Role
Paula D Larkin Treasurer

President

Name Role
Ricard C Agnello President

Incorporator

Name Role
THOMAS A. RYBURN Incorporator

Vice President

Name Role
M Diane Higdon Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM 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 400315 Agent - Casualty Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 400315 Agent - Property Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 400315 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-05-31 - -
Department of Insurance DOI ID 400315 Agent - Credit Personal Property & Unemployment Inactive 1996-11-18 - 2000-08-07 - -
Department of Insurance DOI ID 400315 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2003-11-19
Annual Report 2003-06-25
Annual Report 2002-05-07
Annual Report 2001-05-02
Annual Report 2000-05-17
Annual Report 1999-07-02
Annual Report 1998-07-21
Annual Report 1997-07-01
Statement of Change 1996-08-09
Annual Report 1995-07-01

Sources: Kentucky Secretary of State