Name: | TERRY L. FORD INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1977 (47 years ago) |
Organization Date: | 03 Oct 1977 (47 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Organization Number: | 0119647 |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 200 S MAIN STREET, MARION, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ROBERT B FRAZER | Registered Agent |
Name | Role |
---|---|
Terry L Ford | President |
Name | Role |
---|---|
PETE GUNN, III | Director |
PHILLIP MORGAN | Director |
TERRY FORD | Director |
BILL MORGAN | Director |
PETE GUNN, JR. | Director |
Terry L Ford | Director |
Name | Role |
---|---|
BILL MORGAN | Incorporator |
Name | Role |
---|---|
Ramona C Ford | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400352 | Agent - Casualty | Inactive | 2000-08-15 | - | 2015-02-27 | - | - |
Department of Insurance | DOI ID 400352 | Agent - Property | Inactive | 2000-08-15 | - | 2015-02-27 | - | - |
Department of Insurance | DOI ID 400352 | Agent - Health Maintenance Organization | Inactive | 1999-12-31 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400352 | Agent - Life | Inactive | 1993-03-19 | - | 2015-02-27 | - | - |
Department of Insurance | DOI ID 400352 | Agent - Health | Inactive | 1993-03-19 | - | 2015-02-27 | - | - |
Department of Insurance | DOI ID 400352 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
JOHNSON-FORD INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-04-30 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-12 |
Annual Report | 2017-06-08 |
Principal Office Address Change | 2016-04-11 |
Registered Agent name/address change | 2016-04-11 |
Annual Report | 2016-04-11 |
Principal Office Address Change | 2015-06-15 |
Annual Report | 2015-06-15 |
Sources: Kentucky Secretary of State