Name: | RUSS GAILOR & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1964 (61 years ago) |
Organization Date: | 02 Sep 1964 (61 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0019117 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5358 NEW CUT RD., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Tommy Lee Gailor | President |
Name | Role |
---|---|
Tommy Lee Gailor | Secretary |
Name | Role |
---|---|
Russell James Gailor | Treasurer |
Name | Role |
---|---|
Russell James Gailor | Vice President |
Name | Role |
---|---|
Russell James Gailor | Director |
Tommy Lee Gailor | Director |
Name | Role |
---|---|
RUSSELL K. GAILOR | Incorporator |
Name | Role |
---|---|
TOMMY LEE GAILOR | 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 398210 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398210 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398210 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398210 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398210 | Agent - General Lines | Inactive | 1982-07-02 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State