Name: | PRICE-SMITH INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1970 (55 years ago) |
Organization Date: | 14 Apr 1970 (55 years ago) |
Last Annual Report: | 25 May 2010 (15 years ago) |
Organization Number: | 0042441 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 315 FERRY ST., P. O. BOX AA, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALICE GAIL SMITH | Sole Officer |
Name | Role |
---|---|
THOS. S. SMITH | Incorporator |
GAIL P. SMITH | Incorporator |
Name | Role |
---|---|
THOS. S. SMITH | Registered Agent |
Name | Role |
---|---|
THOMAS SMITH | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400330 | Agent - Casualty | Inactive | 2000-08-15 | - | 2011-02-09 | - | - |
Department of Insurance | DOI ID 400330 | Agent - Property | Inactive | 2000-08-15 | - | 2011-02-09 | - | - |
Department of Insurance | DOI ID 400330 | Agent - General Lines | Inactive | 1982-09-07 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2011-06-21 |
Annual Report | 2010-05-25 |
Annual Report | 2009-06-11 |
Annual Report | 2008-03-28 |
Annual Report | 2007-03-13 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-29 |
Annual Report | 2002-07-03 |
Annual Report | 2001-05-16 |
Sources: Kentucky Secretary of State