Search icon

STICKLER & ASSOCIATES AGENCY, INC.

Company Details

Name: STICKLER & ASSOCIATES AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1969 (56 years ago)
Organization Date: 27 Aug 1969 (56 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0044163
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7609 FEGENBUSH LANE, P.O. BOX 91365, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Gregory T Stickler President

Secretary

Name Role
David T Stickler Secretary

Vice President

Name Role
Brian D Stickler Vice President

Incorporator

Name Role
M. T. RIDDLE Incorporator
DAVID THOMAS STICKLER Incorporator

Registered Agent

Name Role
DAVID T. STICKLER 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 398790 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398790 Agent - Casualty Active 2000-08-04 - - 2026-03-31 -
Department of Insurance DOI ID 398790 Agent - Health Maintenance Organization Inactive 1988-01-26 - 2001-03-01 - -
Department of Insurance DOI ID 398790 Agent - Life Active 1984-07-09 - - 2026-03-31 -
Department of Insurance DOI ID 398790 Agent - Health Active 1984-07-09 - - 2026-03-31 -
Department of Insurance DOI ID 398790 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
RIDDLE & STICKLER AGENCY, INC. Old Name
TOM RIDDLE REAL ESTATE & INSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-13
Annual Report 2023-02-09
Annual Report 2023-02-09
Annual Report 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-02-26
Annual Report 2020-02-26

Sources: Kentucky Secretary of State