Name: | LAUREL INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1972 (52 years ago) |
Organization Date: | 14 Dec 1972 (52 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Organization Number: | 0030173 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 311 WEST FIFTH ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
G. W. GRIFFIN | Director |
DON CHESTNUT | Director |
ROY LEE COLLINS | Director |
Name | Role |
---|---|
ROY LEE COLLINS | Incorporator |
Name | Role |
---|---|
STEPHEN CHESNUT | Registered Agent |
Name | Role |
---|---|
Bruce Chesnut | Secretary |
Name | Role |
---|---|
STEPHEN CHESNUT | Signature |
Name | Role |
---|---|
Stephen Chesnut | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398415 | Agent - Casualty | Inactive | 2000-08-15 | - | 2011-02-07 | - | - |
Department of Insurance | DOI ID 398415 | Agent - Property | Inactive | 2000-08-15 | - | 2011-02-07 | - | - |
Department of Insurance | DOI ID 398415 | Agent - Life | Inactive | 1993-04-30 | - | 2011-02-07 | - | - |
Department of Insurance | DOI ID 398415 | Agent - Health | Inactive | 1993-04-30 | - | 2011-02-07 | - | - |
Department of Insurance | DOI ID 398415 | Agent - Health Maintenance Organization | Inactive | 1990-01-05 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398415 | Agent - General Lines | Inactive | 1983-07-15 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2011-02-21 |
Annual Report | 2010-05-11 |
Annual Report | 2009-02-18 |
Annual Report | 2008-03-05 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-12 |
Annual Report | 2003-04-22 |
Statement of Change | 2003-04-01 |
Annual Report | 2002-06-07 |
Sources: Kentucky Secretary of State