Search icon

FRP AGENCY, INC.

Company Details

Name: FRP AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1955 (70 years ago)
Organization Date: 23 Aug 1955 (70 years ago)
Last Annual Report: 01 Jun 2022 (3 years ago)
Organization Number: 0042873
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 346 JESSELIN DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
Frank R Purdy III President

Secretary

Name Role
Frankie B Purdy Secretary

Treasurer

Name Role
Frankie B Purdy Treasurer

Director

Name Role
Frank Russell Purdy III Director

Incorporator

Name Role
JACQUELINE C. PURDY Incorporator
JOHN RICHARD COOKE Incorporator
L. R. COOKE, JR. Incorporator
JOHN C. FIFE Incorporator

Registered Agent

Name Role
FRANK R. PURDY, III 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 399710 Agent - Casualty Inactive 2000-08-15 - 2012-03-31 - -
Department of Insurance DOI ID 399710 Agent - Property Inactive 2000-08-15 - 2012-03-31 - -
Department of Insurance DOI ID 399710 Agent - Life Inactive 1989-11-09 - 2012-03-31 - -
Department of Insurance DOI ID 399710 Agent - Health Inactive 1989-11-09 - 2012-03-31 - -
Department of Insurance DOI ID 399710 Agent - General Lines Inactive 1982-05-26 - 2000-08-15 - -

Former Company Names

Name Action
FIFE, COOKE AND PURDY CO. Old Name
PURDY & COOKE AGENCY, INC. Old Name

Filings

Name File Date
Dissolution 2023-01-04
Annual Report 2022-06-01
Annual Report 2021-06-14
Annual Report 2020-05-01
Annual Report 2019-05-28
Annual Report 2018-06-13
Annual Report 2017-05-20
Annual Report 2016-05-25
Annual Report 2015-05-07
Annual Report 2014-05-16

Sources: Kentucky Secretary of State