Search icon

CHURCHILL INSURANCE AGENCY, INC.

Company Details

Name: CHURCHILL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1978 (47 years ago)
Organization Date: 05 Jun 1978 (47 years ago)
Last Annual Report: 01 Jun 2001 (24 years ago)
Organization Number: 0114087
Principal Office: 3700 NATIONAL CITY TOWER, 101 SOUTH FIFTH ST, LOUISVILLE, KY 402023101
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Frederick W Schantz Director
JOHN W. BARR, III Director
A. STEVENS MILES Director
MORTON BOYD, JR. Director

Incorporator

Name Role
MORTON BOYD, JR. Incorporator

Registered Agent

Name Role
CURTIS M. JACOBS Registered Agent

President

Name Role
Frederick W Schantz President

Vice President

Name Role
Charles E Murawski Vice President

Secretary

Name Role
Curtis M Jacobs Secretary

Treasurer

Name Role
Brenda O'Reilly Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400358 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 400358 Agent - Credit Life & Health Inactive 1982-09-13 - 2000-08-07 - -

Former Company Names

Name Action
CHURCHILL INSURANCE COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2001-07-19
Dissolution 2001-07-09
Annual Report 2000-07-20
Annual Report 1999-07-20
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-02
Annual Report 1993-07-01

Sources: Kentucky Secretary of State