Name: | UNITED SERVICE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1971 (53 years ago) |
Organization Date: | 10 Nov 1971 (53 years ago) |
Last Annual Report: | 03 Feb 2009 (16 years ago) |
Organization Number: | 0053151 |
ZIP code: | 40577 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 11765, LEXINGTON, KY 40577 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED SERVICE AGENCY, INC., FLORIDA | F06000006250 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JUDY B HOWARD | Secretary |
Name | Role |
---|---|
SUE K FUGATE | Vice President |
Name | Role |
---|---|
Kenneth L Marple | Director |
Lonnie E Hollis | Director |
Philip J Chase | Director |
Name | Role |
---|---|
W. H. DYSARD | Incorporator |
Name | Role |
---|---|
Philip J Chase | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401242 | Agent - Casualty | Inactive | 2000-08-15 | - | 2010-02-02 | - | - |
Department of Insurance | DOI ID 401242 | Agent - Property | Inactive | 2000-08-15 | - | 2010-02-02 | - | - |
Department of Insurance | DOI ID 401242 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2010-06-30 |
Registered Agent name/address change | 2010-04-20 |
Registered Agent name/address change | 2009-04-02 |
Annual Report | 2009-02-03 |
Annual Report | 2008-02-25 |
Statement of Change | 2007-05-10 |
Annual Report | 2007-02-20 |
Statement of Change | 2007-02-05 |
Annual Report | 2006-03-17 |
Annual Report | 2005-02-28 |
Sources: Kentucky Secretary of State