Search icon

UNIVERSAL UNDERWRITERS INSURANCE AGENCY INC.

Company Details

Name: UNIVERSAL UNDERWRITERS INSURANCE AGENCY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1969 (56 years ago)
Organization Date: 17 Feb 1969 (56 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0053349
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 955 WOODSEDGE DR., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CALVIN G. FERGUSON Incorporator

Director

Name Role
John W Hamilton Director

President

Name Role
John W Hamilton President

Treasurer

Name Role
John W Hamilton Treasurer

Registered Agent

Name Role
GAILEN W. BRIDGES Registered Agent

Secretary

Name Role
Ariel L Richardson Secretary

Form 5500 Series

Employer Identification Number (EIN):
610680574
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400327 Agent - Life Inactive 2020-06-05 - 2024-08-14 - -
Department of Insurance DOI ID 400327 Agent - Health Inactive 2020-06-05 - 2024-08-14 - -
Department of Insurance DOI ID 400327 Agent - Casualty Active 2020-06-05 - - 2026-03-31 -
Department of Insurance DOI ID 400327 Agent - Property Active 2020-06-05 - - 2026-03-31 -
Department of Insurance DOI ID 400327 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
UNIVERSAL INSURANCE AGENCY INCORPORATED Old Name
UNIVERSAL UNDERWRITERS INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2024-12-18
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-07

Sources: Kentucky Secretary of State