Search icon

C. A. LAWTON & SON, INC.

Company Details

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

President

Name Role
William B Greenwood President

Incorporator

Name Role
ROBT. A. LAWTON Incorporator

Treasurer

Name Role
Judith M Noffsinger Treasurer

Secretary

Name Role
Leslie L Greenwood Secretary

Registered Agent

Name Role
WILLIAM B. GREENWOOD Registered Agent

Director

Name Role
William B Greenwood Director
Leslie L Greenwood Director

Licenses

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 - -

Assumed Names

Name Status Expiration Date
LAWTON INSURANCE Inactive 2013-07-15
GREENVILLE INSURANCE Inactive 2003-07-15

Filings

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