Name: | SINGLETON & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1975 (49 years ago) |
Organization Date: | 31 Dec 1975 (49 years ago) |
Last Annual Report: | 02 Apr 2013 (12 years ago) |
Organization Number: | 0119236 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 210 EAST MAIN STREET, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donnie R Singleton | President |
Name | Role |
---|---|
Mary A Singleton | Vice President |
Name | Role |
---|---|
DONNIE R. SINGLETON | Director |
SAMMY L. FORD | Director |
DANNY R. FORD | Director |
Name | Role |
---|---|
DONNIE R. SINGLETON | Incorporator |
SAMMY L. FORD | Incorporator |
DANNY R. FORD | Incorporator |
Name | Role |
---|---|
DONNIE R. SINGLETON | 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 400346 | Agent - Property | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400346 | Agent - Casualty | Inactive | 2000-08-04 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400346 | Agent - Health Maintenance Organization | Inactive | 1997-02-25 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400346 | Agent - Life | Inactive | 1984-07-25 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400346 | Agent - Health | Inactive | 1984-07-25 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400346 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
SINGLETON-FORD INSURANCE AGENCY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-04-11 |
Annual Report | 2013-04-02 |
Annual Report | 2012-02-16 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-07 |
Annual Report | 2009-01-22 |
Annual Report Amendment | 2008-04-02 |
Annual Report | 2008-01-17 |
Annual Report | 2007-01-18 |
Annual Report | 2006-09-11 |
Sources: Kentucky Secretary of State