Name: | MCGUFFEY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1978 (46 years ago) |
Organization Date: | 21 Dec 1978 (46 years ago) |
Last Annual Report: | 08 Mar 2002 (23 years ago) |
Organization Number: | 0114383 |
ZIP code: | 42171 |
City: | Smiths Grove |
Primary County: | Warren County |
Principal Office: | P.O. BOX 100, 101 N. MAIN, SMITHS GROVE, KY 42171 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
Robert Jenkins | Vice President |
Name | Role |
---|---|
Harold L McGuffey | President |
Name | Role |
---|---|
HAROLD LEE MCGUFFEY | Director |
Name | Role |
---|---|
HAROLD LEE MCGUFFEY | Incorporator |
Name | Role |
---|---|
HAROLD LEE MCGUFFEY | 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 399758 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399758 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399758 | Agent - Assessment Chapter 299 | Inactive | 1997-12-30 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399758 | Agent - Health Maintenance Organization | Inactive | 1997-11-10 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399758 | Agent - Life | Inactive | 1990-07-03 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399758 | Agent - Health | Inactive | 1990-07-03 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399758 | Agent - General Lines | Inactive | 1982-10-13 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-26 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-08 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-04 |
Annual Report | 1999-05-25 |
Annual Report | 1998-07-08 |
Statement of Change | 1998-05-22 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State