Name: | HOLLAND INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1969 (55 years ago) |
Organization Date: | 16 Dec 1969 (55 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0023813 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 112 EAST FIRST ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Michael Lynn Holland | Vice President |
Name | Role |
---|---|
ROY F. HOLLAND | Incorporator |
BARBARA JEAN HOLLAND | Incorporator |
Name | Role |
---|---|
BARBARA GREENWELL | Registered Agent |
Name | Role |
---|---|
Barbara Greenwell | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399121 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399121 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399121 | Agent - Life | Inactive | 1982-09-02 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399121 | Agent - Health | Inactive | 1982-09-02 | - | 2001-12-31 | - | - |
Department of Insurance | DOI ID 399121 | Agent - General Lines | Inactive | 1982-09-02 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-15 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State