Search icon

JOHNSTON AGENCY, INC.

Company Details

Name: JOHNSTON AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1972 (53 years ago)
Organization Date: 31 Aug 1972 (53 years ago)
Last Annual Report: 25 Mar 2010 (15 years ago)
Organization Number: 0026269
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 140 N. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
David E. Sartore Treasurer

Director

Name Role
Scott P. Davis Director
Chris D. Melton Director
Gerald S. Wischer Director
Phyllis D. Crafton Director
Joel R. Hopper Director
John A. Logan, III Director
Charles E. Stagg Director
David Walaskay Director
MARY J. JOHNSTON Director
WM. M. DEEP Director

Registered Agent

Name Role
SCOTT P. DAVIS Registered Agent

Vice President

Name Role
F. William Loney Vice President

Secretary

Name Role
Andrea G. Payne Secretary

Chairman

Name Role
Scott P Davis Chairman

Incorporator

Name Role
MARY JULIA JOHNSTON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400335 Agent - Life Inactive 2008-10-04 - 2010-06-28 - -
Department of Insurance DOI ID 400335 Agent - Health Inactive 2008-10-04 - 2010-06-28 - -
Department of Insurance DOI ID 400335 Agent - Casualty Inactive 2008-10-04 - 2010-06-28 - -
Department of Insurance DOI ID 400335 Agent - Property Inactive 2008-10-04 - 2010-06-28 - -
Department of Insurance DOI ID 400335 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2010-08-30
Annual Report 2010-03-25
Annual Report 2009-05-08
Principal Office Address Change 2008-06-19
Registered Agent name/address change 2008-06-19
Annual Report 2008-04-29
Annual Report 2007-03-22
Annual Report 2006-04-05
Annual Report 2005-04-07
Annual Report 2003-06-10

Sources: Kentucky Secretary of State