Name: | BILLY JOE JUSTICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1973 (52 years ago) |
Organization Date: | 02 Oct 1973 (52 years ago) |
Last Annual Report: | 23 Apr 2021 (4 years ago) |
Organization Number: | 0026522 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 5445 NORTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Shirley Stamper Justice | Vice President |
Name | Role |
---|---|
Beverly Justice Osborne | Secretary |
Name | Role |
---|---|
Beverly Justice Osborne | Treasurer |
Name | Role |
---|---|
BILLY JOE JUSTICE | Director |
DANIEL H. STAMPER JR. | Director |
Name | Role |
---|---|
BILLY JOE JUSTICE | Incorporator |
DANIEL H. STAMPER JR. | Incorporator |
Name | Role |
---|---|
BILLY JOE JUSTICE, INC. | Registered Agent |
Name | Role |
---|---|
Billy Joe Justice | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398799 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398799 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398799 | Agent - Assessment Chapter 299 | Inactive | 1999-03-10 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398799 | Agent - Life | Inactive | 1982-11-22 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398799 | Agent - Health | Inactive | 1982-11-22 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398799 | Agent - General Lines | Inactive | 1982-11-22 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
JUSTICE & STAMPER INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-06-22 |
Amendment | 2021-07-26 |
Annual Report | 2021-04-23 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-30 |
Annual Report | 2014-06-11 |
Sources: Kentucky Secretary of State