Search icon

INDEPENDENT INSURANCE AGENTS OF OWENSBORO, KY., INC.

Company Details

Name: INDEPENDENT INSURANCE AGENTS OF OWENSBORO, KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1969 (56 years ago)
Organization Date: 30 Apr 1969 (56 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0024706
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: % RIVERCITY INSURANCE, 800 FREDERICA STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Director

Name Role
HOWARD E. KRAHWINKLE Director
CLAUDE P. MORTON, JR. Director
MICHELLE LOVE Director
REYBURN W. FORD Director
TODD ANDERSON Director
HARR H. BOHANNON Director
JOS. L. COOMES Director
Lynn Holland Director

Incorporator

Name Role
JOS. L. COOMES Incorporator
REYBURN W. FORD Incorporator
HOWARD E. KRAHWINKEL Incorporator
CLAUDE D. MORTON, JR. Incorporator
HARRY H. BOHANNON Incorporator

President

Name Role
HOPE YAGER President

Secretary

Name Role
Logan Garner Secretary

Treasurer

Name Role
Hope Yager Treasurer

Registered Agent

Name Role
ANDREA HOPE YAGER Registered Agent

Vice President

Name Role
Larry Hayden Vice President

Former Company Names

Name Action
OWENSBORO-DAVIESS COUNTY BOARD OF INDEPENDENT INSURANCE AGENTS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-01
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-17
Registered Agent name/address change 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-18

Sources: Kentucky Secretary of State