Search icon

CORNERSTONE INSURANCE GROUP, INC.

Company Details

Name: CORNERSTONE INSURANCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1973 (52 years ago)
Organization Date: 23 Jul 1973 (52 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0030523
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. BOX 420, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Common No Par Shares: 2500

Secretary

Name Role
Suzann Futrell Secretary

Incorporator

Name Role
ROBERT B. SIMMONS Incorporator
PETE GUNN, JR. Incorporator
PETE GUNN, III Incorporator
BILLY B. MORGAN Incorporator
HATLER E. MORGAN Incorporator

Director

Name Role
ROBERT B. SIMMONS Director
PETE GUNN, JR. Director
PETE GUNN, III Director
BILLY B. MORGAN Director
HATLER E. MORGAN Director

Vice President

Name Role
Shannon Gann Vice President

Registered Agent

Name Role
BRANDON W. MORGAN Registered Agent

Treasurer

Name Role
Suzann Futrell Treasurer

President

Name Role
Brandon W Morgan 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 400633 Agent - General Lines Denied - - - - -
Department of Insurance DOI ID 400633 Agent - Life Inactive 1992-02-19 - 1999-11-08 - -
Department of Insurance DOI ID 400633 Agent - Health Inactive 1992-02-19 - 1999-11-08 - -

Former Company Names

Name Action
BRADSHAW & WEIL MARINE AGENCY, INC. Old Name
CORNERSTONE INSURANCE GROUP, INC. Merger
LEE & SIMMONS, INC. Old Name

Assumed Names

Name Status Expiration Date
A-PLUS AUTO INSURANCE Inactive -
MORGAN, TREVATHAN & GUNN OF PADUCAH Inactive -

Filings

Name File Date
Annual Report 1999-08-11
Statement of Change 1998-04-16
Annual Report 1998-04-03
Annual Report 1996-07-01
Statement of Change 1995-08-03
Annual Report 1995-07-01
Amendment 1995-04-21
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1992-12-01

Sources: Kentucky Secretary of State