Search icon

HAZARD INSURANCE AGENCY

Company Details

Name: HAZARD INSURANCE AGENCY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1929 (96 years ago)
Organization Date: 04 Feb 1929 (96 years ago)
Last Annual Report: 05 Aug 2014 (11 years ago)
Organization Number: 0022355
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 420 MAIN STREET, BOX 59, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 750

President

Name Role
William D Gorman, Jr. President

Director

Name Role
L. F. BRASHEAR Director
P. W. GAULT Director
J. E. GARNETT Director
E. H. MCGUIRE Director
J. I. DEMPSEY Director

Incorporator

Name Role
L. F. BRASHEAR Incorporator
P. W. GAULT Incorporator
J. E. GARNETT Incorporator
J. I. DEMPSEY Incorporator
E. H. MCGUIRE Incorporator

Secretary

Name Role
ANITA GRIFFIE WATTS Secretary

Registered Agent

Name Role
WILLIAM D. GORMAN, JR. Registered Agent

Treasurer

Name Role
ANITA GRIFFIE WATTS Treasurer

Vice President

Name Role
ANITA GRIFFIE WATTS Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399398 Agent - Life Inactive 2008-06-17 - 2016-01-18 - -
Department of Insurance DOI ID 399398 Agent - Health Inactive 2008-06-17 - 2016-01-18 - -
Department of Insurance DOI ID 399398 Agent - Casualty Inactive 2008-06-17 - 2016-01-18 - -
Department of Insurance DOI ID 399398 Agent - Property Inactive 2008-06-17 - 2016-01-18 - -
Department of Insurance DOI ID 399398 Agent - Health Maintenance Organization Inactive 1996-07-11 - 2001-03-01 - -
Department of Insurance DOI ID 399398 Agent - General Lines Inactive 1982-08-04 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
APPALACHIAN PREMIUM ACCEPTANCE COMPANY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2014-12-17
Annual Report 2014-08-05
Annual Report 2013-03-18
Annual Report 2012-02-22
Principal Office Address Change 2011-11-02
Annual Report Amendment 2011-11-02
Registered Agent name/address change 2011-11-02
Annual Report 2011-07-11
Annual Report 2010-05-20
Annual Report 2009-04-07

Sources: Kentucky Secretary of State