Name: | UNITED INSURANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1956 (68 years ago) |
Organization Date: | 29 Oct 1956 (68 years ago) |
Last Annual Report: | 20 Jan 2025 (3 months ago) |
Organization Number: | 0053256 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7212 BEACHLAND BEACH RD, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Stanley G Logan Jr | President |
Name | Role |
---|---|
STANLEY G LOGAN JR. | Director |
JUDY LOGAN | Director |
Name | Role |
---|---|
ALBERT F. REUTLINGER | Incorporator |
Name | Role |
---|---|
STANLEY G. LOGAN, JR. | Registered Agent |
Name | Role |
---|---|
JUDY LOGAN | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398371 | Agent - Life | Inactive | 2001-05-31 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398371 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398371 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398371 | Agent - Health | Inactive | 1994-01-31 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398371 | Agent - Health Maintenance Organization | Inactive | 1991-10-11 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398371 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-01-20 |
Annual Report | 2024-01-19 |
Annual Report | 2023-02-28 |
Annual Report | 2022-01-02 |
Principal Office Address Change | 2022-01-02 |
Annual Report | 2021-02-15 |
Annual Report Amendment | 2020-12-15 |
Annual Report | 2020-01-13 |
Annual Report | 2019-02-11 |
Principal Office Address Change | 2018-10-31 |
Sources: Kentucky Secretary of State