Name: | BLUE GRASS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1963 (61 years ago) |
Organization Date: | 30 Dec 1963 (61 years ago) |
Last Annual Report: | 09 Mar 2022 (3 years ago) |
Organization Number: | 0075775 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2560 RICHMOND RD, STE 200, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
RAY PIPPEN, JR. | Incorporator |
AUDREY J. PIPPEN | Incorporator |
Name | Role |
---|---|
Scott D Pippen | Secretary |
Name | Role |
---|---|
Carol R Pippen | Vice President |
Name | Role |
---|---|
Scott D Pippen | President |
Name | Role |
---|---|
SCOTT D. PIPPEN | 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 398208 | Agent - Health | Active | 2019-04-03 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398208 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398208 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398208 | Agent - Health Maintenance Organization | Inactive | 1989-11-09 | - | 2000-11-01 | - | - |
Department of Insurance | DOI ID 398208 | Agent - Life | Active | 1982-03-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398208 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
PIPPEN REALTY & INVESTMENT CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
ECLIPSE INSURANCE | Inactive | 2016-04-10 |
Name | File Date |
---|---|
Dissolution | 2023-01-03 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-03-14 |
Annual Report | 2017-03-20 |
Annual Report | 2016-02-01 |
Renewal of Assumed Name Return | 2015-10-21 |
Annual Report | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5966058910 | 2021-05-01 | 0457 | PPS | 2560 Richmond Rd, Lexington, KY, 40509-1769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7216997010 | 2020-04-07 | 0457 | PPP | 2560 Richmond Rd 200, LEXINGTON, KY, 40509-1521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State