Name: | C. A. LAWTON & SON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1967 (57 years ago) |
Organization Date: | 15 Nov 1967 (57 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0030388 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 606 MAPLE LANE, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
William B Greenwood | President |
Name | Role |
---|---|
ROBT. A. LAWTON | Incorporator |
Name | Role |
---|---|
Judith M Noffsinger | Treasurer |
Name | Role |
---|---|
Leslie L Greenwood | Secretary |
Name | Role |
---|---|
WILLIAM B. GREENWOOD | Registered Agent |
Name | Role |
---|---|
William B Greenwood | Director |
Leslie L Greenwood | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398785 | Agent - Life | Inactive | 2001-07-30 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 398785 | Agent - Casualty | Inactive | 2000-08-15 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 398785 | Agent - Property | Inactive | 2000-08-15 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 398785 | Agent - Health | Inactive | 1993-04-12 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 398785 | Agent - Health Maintenance Organization | Inactive | 1988-09-09 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398785 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
LAWTON INSURANCE | Inactive | 2013-07-15 |
GREENVILLE INSURANCE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-31 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State