INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC.

Name: | INDEPENDENT INSURANCE AGENTS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1968 (57 years ago) |
Organization Date: | 25 Oct 1968 (57 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0024707 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13265 O'BANNON STATION WAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. O. INMAN | Director |
J. M. VANSANDT | Director |
JOS. B. MCCLAIN | Director |
John Purdom | Director |
Whitney Floyd | Director |
Susan Coblin | Director |
Name | Role |
---|---|
A. D. INMAN | Incorporator |
J. M. VANSANDT | Incorporator |
JOS. B. MCCLAIN | Incorporator |
Name | Role |
---|---|
Chris Wiseman | Vice President |
Name | Role |
---|---|
TARA T PURVIS | Registered Agent |
Name | Role |
---|---|
Allen Crawford | Treasurer |
Name | Role |
---|---|
Laura Yount | Officer |
Name | Status | Expiration Date |
---|---|---|
BIG I KENTUCKY | Inactive | 2025-01-22 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-13 |
Annual Report | 2023-05-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State