Name: | KENTUCKY MUTUAL INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1976 (48 years ago) |
Organization Date: | 22 Dec 1976 (48 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0077208 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2416 SIR BARTON WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM EARL BURNETT, JR | Director |
Marion Forcht | Director |
Jack Miller | Director |
Wayne Sanchez | Director |
Jeff Serber | Director |
Don Rickert | Director |
Roger Alsip | Director |
Jeff Breeze | Director |
Tim Rogers | Director |
Enoch Roberts | Director |
Name | Role |
---|---|
Rodney Shockley | President |
Name | Role |
---|---|
Wayne Sanchez | Secretary |
Name | Role |
---|---|
Roger Alsip | Treasurer |
Name | Role |
---|---|
David Combs | Vice President |
Roger Alsip | Vice President |
Name | Role |
---|---|
WILLIAM EARL BURNETT, JR | Incorporator |
RICHARD L. COLE | Incorporator |
ROBERT E. CURTIN | Incorporator |
AL FLORENCE | Incorporator |
CLIFTON H. FORBUSH, JR. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-01-11 |
Annual Report | 2023-01-05 |
Annual Report | 2022-01-07 |
Annual Report | 2021-02-04 |
Annual Report | 2020-03-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-03-05 |
Principal Office Address Change | 2018-01-15 |
Principal Office Address Change | 2018-01-15 |
Sources: Kentucky Secretary of State