Search icon

CAMPBELL'S INSURANCE AGENCY, INC.

Company Details

Name: CAMPBELL'S INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1976 (49 years ago)
Organization Date: 10 Aug 1976 (49 years ago)
Last Annual Report: 29 Mar 2001 (24 years ago)
Organization Number: 0074127
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: R.R. 3, BOX 68, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

President

Name Role
Nelson Bobrowski President

Treasurer

Name Role
William P May Treasurer

Director

Name Role
WILLARD CAMPBELL Director
HAROLD GLENN CAMPBELL Director
JOY FLETCHER Director

Incorporator

Name Role
WILLARD CAMPBELL Incorporator
JOY FLETCHER Incorporator
HAROLD GLENN CAMPBELL Incorporator

Vice President

Name Role
W F Brashear II Vice President

Registered Agent

Name Role
HAROLD GLENN CAMPBELL Registered Agent

Former Company Names

Name Action
H. G. CAMPBELL'S INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Sixty Day Notice Return 2002-09-01
Annual Report 2001-04-17
Indistinguishable Name 2000-06-08
Annual Report 2000-04-03
Statement of Change 1999-04-27
Annual Report 1999-04-20
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State