Name: | B. G. INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1976 (49 years ago) |
Organization Date: | 17 Aug 1976 (49 years ago) |
Last Annual Report: | 19 Dec 2007 (17 years ago) |
Organization Number: | 0074302 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 7366, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James E. Haynes | President |
Name | Role |
---|---|
James E. Haynes | Director |
DWAYNE JONES | Director |
HERBERT VINE | Director |
Michael Vine | Director |
Adrew Vine | Director |
Name | Role |
---|---|
JOSEPH H. COHEN | Incorporator |
Name | Role |
---|---|
JAMES E. HAYNES | Registered Agent |
Name | Role |
---|---|
Michael Vine | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400962 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400962 | Agent - Credit Life & Health | Inactive | 1994-12-29 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2008-01-16 |
Reinstatement | 2007-12-19 |
Registered Agent name/address change | 2007-12-19 |
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State