Name: | TCI HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1972 (53 years ago) |
Organization Date: | 11 Apr 1972 (53 years ago) |
Last Annual Report: | 11 Mar 2025 (3 months ago) |
Organization Number: | 0052127 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | P. O. BOX 245, 234 MAIN ST., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donna S Mccarty | Secretary |
Name | Role |
---|---|
Ryan W McCarty | Treasurer |
Name | Role |
---|---|
MARK R HOLLOWELL | Vice President |
Name | Role |
---|---|
WILLIAM R. MCCARTY | Incorporator |
CARL W. MCCARTY | Incorporator |
Name | Role |
---|---|
Ryan W McCarty | Registered Agent |
Name | Role |
---|---|
William R Mccarty | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400944 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400944 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400944 | Agent - Assessment Chapter 299 | Inactive | 1999-10-21 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400944 | Agent - Life | Inactive | 1982-09-21 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400944 | Agent - Health | Inactive | 1982-09-21 | - | 2022-03-31 | - | - |
Name | Action |
---|---|
TRI-CITY INSURANCE SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MICHEL INSURANCE AGENCY | Inactive | 2024-06-13 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-10 |
Sources: Kentucky Secretary of State