Name: | AUDUBON INSURANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1978 (47 years ago) |
Organization Date: | 23 Aug 1978 (47 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0110900 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9322 TAYLORSVILLE RD #4B, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN A. BRUCKERT | Incorporator |
Name | Role |
---|---|
Mark A. Bruckert | President |
Name | Role |
---|---|
JOHN A. BRUCKERT | Director |
Name | Role |
---|---|
MARK A. BRUCKERT | 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 398441 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398441 | Agent - Health | Active | 2021-06-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398441 | Agent - Casualty | Active | 2021-06-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398441 | Agent - Life | Active | 2021-06-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398441 | Agent - Property | Active | 2021-06-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398441 | Agent - Health Maintenance Organization | Inactive | 1996-10-25 | - | 1999-03-02 | - | - |
Department of Insurance | DOI ID 398441 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State