Search icon

UNITED SERVICE AGENCY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SERVICE AGENCY, INC., FLORIDA F06000006250 FLORIDA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
JUDY B HOWARD Secretary

Vice President

Name Role
SUE K FUGATE Vice President

Director

Name Role
Kenneth L Marple Director
Lonnie E Hollis Director
Philip J Chase Director

Incorporator

Name Role
W. H. DYSARD Incorporator

President

Name Role
Philip J Chase President

Licenses

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 - -

Filings

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