Name: | SPENCER COUNTY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1970 (55 years ago) |
Organization Date: | 05 Mar 1970 (55 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0047544 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 412 GARRARD STREET, PO BOX 277, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 16 |
Name | Role |
---|---|
LILLARD BLAKEMAN | Incorporator |
ROBT. H. BROWN | Incorporator |
THOS. F. SNIDER, SR. | Incorporator |
DONNA HOUGHLIN | Incorporator |
Name | Role |
---|---|
TIMOTHY W OLIVER | President |
Timothy W Oliver | President |
Name | Role |
---|---|
Phyllis A Oliver | Vice President |
Sabe T Oliver | Vice President |
Name | Role |
---|---|
TIMOTHY W. OLIVER | 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 398217 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398217 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398217 | Agent - Life | Active | 1996-04-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398217 | Agent - Health | Inactive | 1996-04-15 | - | 2020-09-18 | - | - |
Department of Insurance | DOI ID 398217 | Agent - General Lines | Inactive | 1990-04-25 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
THE SPENCER COUNTY INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-01 |
Reinstatement Certificate of Existence | 2021-12-14 |
Reinstatement | 2021-12-14 |
Reinstatement Approval Letter UI | 2021-12-13 |
Reinstatement Approval Letter Revenue | 2021-12-13 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4028545000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State