Search icon

SNYDER-ENOS INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: SNYDER-ENOS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1966 (58 years ago)
Organization Date: 22 Dec 1966 (58 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Organization Number: 0047010
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 155 NORTH FORT THOMAS AVE, 155 N. FORT THOMAS AVE., FORT THOMAS, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of SNYDER-ENOS INSURANCE AGENCY, INC., NEW YORK 4635949 NEW YORK

Registered Agent

Name Role
P. STEVEN PENDERY Registered Agent

President

Name Role
Paul Steven Pendery President

Secretary

Name Role
Angela Collins Secretary

Treasurer

Name Role
Judith M Heilman Treasurer

Vice President

Name Role
Thomas R Pendery Vice President

Incorporator

Name Role
PAUL R. SNYDER Incorporator
RUBY E. SNYDER Incorporator

Director

Name Role
Paul Steven Pendery Director
Thomas R Pendery Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400033 Agent - Casualty Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400033 Agent - Property Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 400033 Agent - Health Maintenance Organization Inactive 1997-08-11 - 2001-03-01 - -
Department of Insurance DOI ID 400033 Agent - Life Inactive 1990-05-04 - 2022-03-31 - -
Department of Insurance DOI ID 400033 Agent - Health Inactive 1990-05-04 - 2022-03-31 - -
Department of Insurance DOI ID 400033 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
SNYDER INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
PENDERY INSURANCE AND RISK MANAGMENT GROUP Inactive 2023-11-06

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-08-03
Annual Report 2022-03-05
Certificate of Withdrawal of Assumed Name 2021-08-30
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Name Renewal 2018-07-06
Annual Report 2018-04-10
Principal Office Address Change 2018-04-10

Sources: Kentucky Secretary of State