Search icon

CHARLES H. JETT INSURANCE AGENCY, INC.

Company Details

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

Vice President

Name Role
M Monroe Jett Vice President

Director

Name Role
CHARLES H. JETT, JR. Director
CHARLES H. JETT, III Director

Incorporator

Name Role
CHARLES H. JETT, JR. Incorporator
CHARLES H. JETT, III Incorporator

Treasurer

Name Role
Ellen Louise Jett Mills Treasurer

Registered Agent

Name Role
CHARLES H. JETT, III Registered Agent

President

Name Role
Mark Herren President

Secretary

Name Role
Ellen Louise Jett Mills Secretary

Licenses

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 - -

Filings

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