Search icon

GUY-EZZELL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUY-EZZELL AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1955 (69 years ago)
Organization Date: 15 Dec 1955 (69 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0021033
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 Darby Creek Rd Ste 6, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 10300

President

Name Role
R DOUGLAS EZZELL President

Secretary

Name Role
JEAN E PAULSON Secretary

Director

Name Role
R Douglas Ezzell Director
JEAN E PAULSON Director
L EDWIN PAULSON Director

Incorporator

Name Role
WM. E. EZZELL Incorporator
RAYMOND C. GUY Incorporator
JEAN B. EZZELL Incorporator

Registered Agent

Name Role
R DOUGLAS EZZELL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610507236
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399094 Agent - Life Inactive 2001-04-02 - 2004-02-23 - -
Department of Insurance DOI ID 399094 Agent - Health Inactive 2001-04-02 - 2008-01-18 - -
Department of Insurance DOI ID 399094 Agent - Casualty Inactive 2000-08-15 - 2008-01-18 - -
Department of Insurance DOI ID 399094 Agent - Property Inactive 2000-08-15 - 2008-01-18 - -
Department of Insurance DOI ID 399094 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-10
Registered Agent name/address change 2023-01-03
Principal Office Address Change 2023-01-03
Annual Report 2022-04-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State