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 |
Name | Role |
---|---|
William D Gorman, Jr. | President |
Name | Role |
---|---|
L. F. BRASHEAR | Director |
P. W. GAULT | Director |
J. E. GARNETT | Director |
E. H. MCGUIRE | Director |
J. I. DEMPSEY | Director |
Name | Role |
---|---|
L. F. BRASHEAR | Incorporator |
P. W. GAULT | Incorporator |
J. E. GARNETT | Incorporator |
J. I. DEMPSEY | Incorporator |
E. H. MCGUIRE | Incorporator |
Name | Role |
---|---|
ANITA GRIFFIE WATTS | Secretary |
Name | Role |
---|---|
WILLIAM D. GORMAN, JR. | Registered Agent |
Name | Role |
---|---|
ANITA GRIFFIE WATTS | Treasurer |
Name | Role |
---|---|
ANITA GRIFFIE WATTS | Vice President |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
APPALACHIAN PREMIUM ACCEPTANCE COMPANY | Inactive | 2003-07-15 |
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