Search icon

SNYDER-ENOS INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (8 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

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

Links between entities

Type:
Headquarter of
Company Number:
4635949
State:
NEW YORK

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 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State