Search icon

BISHOP & BISHOP INSURANCE AGENCY, INC.

Company Details

Name: BISHOP & BISHOP INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1967 (58 years ago)
Organization Date: 02 Feb 1967 (58 years ago)
Last Annual Report: 16 Aug 2018 (7 years ago)
Organization Number: 0145453
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: P. O. BOX 1596, GLASGOW, KY 42142
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM H BISHOP Director
EARL L HAMMONS Director

President

Name Role
WILLIAM H BISHOP President

Incorporator

Name Role
WILLIS BISHOP Incorporator
NEAL H. BISHOP Incorporator

Registered Agent

Name Role
WILLIAM H. BISHOP Registered Agent

Secretary

Name Role
EARL L HAMMONS Secretary

Treasurer

Name Role
William H Bishop Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398387 Agent - Life Inactive 2002-08-07 - 2012-04-02 - -
Department of Insurance DOI ID 398387 Agent - Casualty Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 398387 Agent - Property Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 398387 Agent - Health Inactive 1993-11-30 - 2012-04-02 - -
Department of Insurance DOI ID 398387 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
BISHOP, STONE AND BISHOP INSURANCE AGENCY, INC. Old Name
BISHOP, STONE AND DAVENPORT INSURANCE AGENCY, INC. Old Name
BISHOP AND STONE INSURANCE AGENCY, INC. Old Name
BISHOP AND BISHOP INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Sixty Day Notice Return 2019-08-09
Annual Report 2018-08-16
Annual Report 2017-04-20
Annual Report 2016-03-08
Annual Report 2015-03-30
Annual Report 2014-03-27
Annual Report 2013-07-23
Annual Report 2012-05-18

Sources: Kentucky Secretary of State