Search icon

BILLY JOE JUSTICE, INC.

Company Details

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

Vice President

Name Role
Shirley Stamper Justice Vice President

Secretary

Name Role
Beverly Justice Osborne Secretary

Treasurer

Name Role
Beverly Justice Osborne Treasurer

Director

Name Role
BILLY JOE JUSTICE Director
DANIEL H. STAMPER JR. Director

Incorporator

Name Role
BILLY JOE JUSTICE Incorporator
DANIEL H. STAMPER JR. Incorporator

Registered Agent

Name Role
BILLY JOE JUSTICE, INC. Registered Agent

President

Name Role
Billy Joe Justice President

Licenses

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 - -

Former Company Names

Name Action
JUSTICE & STAMPER INSURANCE AGENCY, INC. Old Name

Filings

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