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 |
Name | Role |
---|---|
Gregory T Stickler | President |
Name | Role |
---|---|
David T Stickler | Secretary |
Name | Role |
---|---|
Brian D Stickler | Vice President |
Name | Role |
---|---|
M. T. RIDDLE | Incorporator |
DAVID THOMAS STICKLER | Incorporator |
Name | Role |
---|---|
DAVID T. STICKLER | 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 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 | - | - |
Name | Action |
---|---|
RIDDLE & STICKLER AGENCY, INC. | Old Name |
TOM RIDDLE REAL ESTATE & INSURANCE, INC. | Old Name |
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