Name: | LEE & MARSHALL INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1979 (46 years ago) |
Organization Date: | 01 Aug 1979 (46 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0119771 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 111 LEES VALLEY ROAD, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Sherry Lee | Secretary |
Name | Role |
---|---|
Anthony S Lee | Vice President |
Name | Role |
---|---|
Anthony S Lee | President |
Name | Role |
---|---|
JOHN J. MARSHALL | Director |
ANTHONY S. LEE | Director |
JAMES W. LUCAS | Director |
Name | Role |
---|---|
ANTHONY S. LEE | Incorporator |
JOHN J. MARSHALL | Incorporator |
JAMES W. LUCAS | Incorporator |
Name | Role |
---|---|
ANTHONY S. LEE | 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 398252 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398252 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398252 | Agent - Health Maintenance Organization | Inactive | 1985-12-30 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398252 | Agent - Life | Active | 1984-11-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398252 | Agent - Health | Active | 1984-11-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398252 | Agent - General Lines | Inactive | 1982-06-30 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
LEE, LUCAS & MARSHALL INSURANCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-08-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-20 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State