Name: | STACY INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1978 (47 years ago) |
Organization Date: | 05 Sep 1978 (47 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0111814 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | PO BOX 309, 204 COURT STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
C K Stacy | President |
Name | Role |
---|---|
Jodi K Stacy | Treasurer |
Name | Role |
---|---|
JOE D. STACY | Director |
C. K. STACY | Director |
MARTHA STACY | Director |
VICKIE STACY | Director |
Name | Role |
---|---|
JOE D. STACY | Incorporator |
C. K. STACY | Incorporator |
MARTHA STACY | Incorporator |
VICKI STACY | Incorporator |
Name | Role |
---|---|
JOE D. STACY | 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 398813 | Agent - Limited Line Credit | Active | 2024-02-27 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398813 | Agent - Life | Inactive | 2002-04-26 | - | 2016-08-01 | - | - |
Department of Insurance | DOI ID 398813 | Agent - Health | Inactive | 2002-04-26 | - | 2016-08-01 | - | - |
Department of Insurance | DOI ID 398813 | Agent - Credit Life & Health | Inactive | 1994-08-03 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-29 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State