Name: | PORTER INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1959 (65 years ago) |
Organization Date: | 28 Dec 1959 (65 years ago) |
Last Annual Report: | 27 Jun 2016 (9 years ago) |
Organization Number: | 0042194 |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | 1510 UNION CITY HWY, P O BOX 30, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
CHRISTINA P GREER | President |
Name | Role |
---|---|
PHILIP H. PORTER | Incorporator |
RUTH P. PORTER | Incorporator |
CAROL PORTER | Incorporator |
PHILLIP T. PORTER | Incorporator |
IMOGENE MILNER | Incorporator |
Name | Role |
---|---|
CHRISTINA P GREER | Registered Agent |
Name | Role |
---|---|
NORMA HENDERSON | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398377 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398377 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398377 | Agent - Health Maintenance Organization | Inactive | 1997-02-18 | - | 1999-01-04 | - | - |
Department of Insurance | DOI ID 398377 | Agent - Life | Inactive | 1982-03-31 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398377 | Agent - Health | Inactive | 1982-03-31 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398377 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-27 |
Registered Agent name/address change | 2016-01-04 |
Annual Report | 2015-06-11 |
Annual Report | 2014-06-02 |
Annual Report | 2013-05-21 |
Annual Report | 2012-06-12 |
Annual Report | 2011-07-14 |
Annual Report | 2010-06-21 |
Annual Report | 2009-06-16 |
Sources: Kentucky Secretary of State