THOMPSON-BOERGER INSURANCE, INC.

Name: | THOMPSON-BOERGER INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1976 (49 years ago) |
Organization Date: | 01 Jul 1976 (49 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0072367 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1514 DIXIE HIGHWAY, PARK HILLS, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
CATHERINE M LOESING | President |
Name | Role |
---|---|
RALPH H LOESING | Vice President |
Name | Role |
---|---|
ZACHARY R JACOB | Officer |
Name | Role |
---|---|
CATHERINE M LOESING | Director |
RALPH H LOESING | Director |
Zachary R Jacob | Director |
SAM K. THOMPSON | Director |
DOLORES S. THOMPSON | Director |
EDWARD R. BOERGER | Director |
MARY LOU BOERGER | Director |
Name | Role |
---|---|
SAM F. THOMPSON | Incorporator |
DOLORES S. THOMPSON | Incorporator |
EDWARD R. BOERGER | Incorporator |
MARY LOU BOERGER | Incorporator |
Name | Role |
---|---|
CATHERINE M. LOESING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398809 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398809 | Agent - Casualty | Active | 2000-08-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398809 | Agent - Life | Active | 1986-03-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398809 | Agent - Health | Active | 1986-03-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398809 | Agent - General Lines | Inactive | 1982-05-27 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-08-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State