Search icon

LEE & MARSHALL INSURANCE, INC.

Company Details

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

Secretary

Name Role
Sherry Lee Secretary

Vice President

Name Role
Anthony S Lee Vice President

President

Name Role
Anthony S Lee President

Director

Name Role
JOHN J. MARSHALL Director
ANTHONY S. LEE Director
JAMES W. LUCAS Director

Incorporator

Name Role
ANTHONY S. LEE Incorporator
JOHN J. MARSHALL Incorporator
JAMES W. LUCAS Incorporator

Registered Agent

Name Role
ANTHONY S. LEE Registered Agent

Licenses

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 - -

Former Company Names

Name Action
LEE, LUCAS & MARSHALL INSURANCE, INC. Old Name

Filings

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