Name: | CHARLES H. JETT INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1979 (46 years ago) |
Organization Date: | 19 Sep 1979 (46 years ago) |
Last Annual Report: | 29 Apr 2002 (23 years ago) |
Organization Number: | 0140939 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 E. HIGH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
M Monroe Jett | Vice President |
Name | Role |
---|---|
CHARLES H. JETT, JR. | Director |
CHARLES H. JETT, III | Director |
Name | Role |
---|---|
CHARLES H. JETT, JR. | Incorporator |
CHARLES H. JETT, III | Incorporator |
Name | Role |
---|---|
Ellen Louise Jett Mills | Treasurer |
Name | Role |
---|---|
CHARLES H. JETT, III | Registered Agent |
Name | Role |
---|---|
Mark Herren | President |
Name | Role |
---|---|
Ellen Louise Jett Mills | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399760 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-05-24 | - | - |
Department of Insurance | DOI ID 399760 | Agent - Life | Inactive | 1998-06-10 | - | 2000-04-17 | - | - |
Department of Insurance | DOI ID 399760 | Agent - Health | Inactive | 1998-06-10 | - | 2000-04-17 | - | - |
Department of Insurance | DOI ID 399760 | Agent - Credit Life & Health | Inactive | 1994-10-07 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2002-07-10 |
Annual Report | 2001-08-01 |
Annual Report | 2000-04-24 |
Annual Report | 1999-05-20 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-24 |
Annual Report | 1993-03-29 |
Sources: Kentucky Secretary of State