Name: | HARRIS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1959 (66 years ago) |
Organization Date: | 23 Nov 1959 (66 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0022005 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 118 EVERSOLE STREET, HARLAN, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TENNA E HARRISON | Registered Agent |
Name | Role |
---|---|
TENNA ELIZABETH HARRISON | President |
Name | Role |
---|---|
WILLIAM JEFFERY HARRISON | Secretary |
Name | Role |
---|---|
WILLIAM JEFFERY HARRISON | Vice President |
Name | Role |
---|---|
TENNA ELIZABETH HARRISON | Treasurer |
Name | Role |
---|---|
MICHAEL ROY SHACKLEFORD | Director |
ANISSA FAYE NIDAY-SEALS | Director |
Name | Role |
---|---|
ROBT. G. HARRIS | Incorporator |
NELL P. HARRIS | Incorporator |
CHAS. A. HARRIS | Incorporator |
NANCY HARRIS ALLISON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399100 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399100 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399100 | Agent - Health Maintenance Organization | Inactive | 1999-11-06 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399100 | Agent - Life | Active | 1993-07-23 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399100 | Agent - Health | Active | 1993-07-23 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-01-29 |
Annual Report | 2023-03-14 |
Annual Report Amendment | 2022-09-06 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State