Search icon

HORN & FRANCE INSURANCE, INC.

Company Details

Name: HORN & FRANCE INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1972 (53 years ago)
Organization Date: 18 Jul 1972 (53 years ago)
Last Annual Report: 22 Apr 2015 (10 years ago)
Organization Number: 0041513
Principal Office: P. O. BOX 906, 2212 FREDERICA ST., OWENSBORO, KY 423020906
Place of Formation: KENTUCKY
Authorized Shares: 5000

Secretary

Name Role
Donna H France Secretary

President

Name Role
David T France President

Director

Name Role
AILEEN S. HORN Director
AILEEN J. HORN Director
JOHN L. WORTH Director
DONALD R. HORN Director

Incorporator

Name Role
DONALD R. HORN Incorporator

Registered Agent

Name Role
DAVID T. FRANCE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398228 Agent - Prepaid Dental Plan Inactive 2000-12-04 - 2001-03-01 - -
Department of Insurance DOI ID 398228 Agent - Casualty Inactive 2000-08-15 - 2017-03-31 - -
Department of Insurance DOI ID 398228 Agent - Property Inactive 2000-08-15 - 2017-03-31 - -
Department of Insurance DOI ID 398228 Agent - Health Maintenance Organization Inactive 1995-03-08 - 2001-03-01 - -
Department of Insurance DOI ID 398228 Agent - Life Inactive 1988-04-04 - 2017-03-31 - -
Department of Insurance DOI ID 398228 Agent - Health Inactive 1985-11-26 - 2017-03-31 - -
Department of Insurance DOI ID 398228 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
HORN'S INSURANCE AGENCY, INC. Old Name
HORN & STURGEON, INC. Old Name

Assumed Names

Name Status Expiration Date
AFFORDABLE AUTO INSURANCE OF OWENSBORO Inactive 2015-05-20
AFFORDABLE INSURANCE OF OWENSBORO Inactive 2015-04-27
KESSLER INSURANCE AGENCY Inactive 2011-08-03

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-04-22
Annual Report 2014-06-19
Annual Report 2013-07-01
Annual Report 2012-06-20
Annual Report 2011-06-20
Annual Report 2010-06-28
Certificate of Assumed Name 2010-05-20
Certificate of Assumed Name 2010-04-27
Annual Report 2009-04-13

Sources: Kentucky Secretary of State