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 |
Name | Role |
---|---|
Frank R Purdy III | President |
Name | Role |
---|---|
Frankie B Purdy | Secretary |
Name | Role |
---|---|
Frankie B Purdy | Treasurer |
Name | Role |
---|---|
Frank Russell Purdy III | Director |
Name | Role |
---|---|
JACQUELINE C. PURDY | Incorporator |
JOHN RICHARD COOKE | Incorporator |
L. R. COOKE, JR. | Incorporator |
JOHN C. FIFE | Incorporator |
Name | Role |
---|---|
FRANK R. PURDY, III | Registered Agent |
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 | - | - |
Name | Action |
---|---|
FIFE, COOKE AND PURDY CO. | Old Name |
PURDY & COOKE AGENCY, INC. | Old Name |
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