Search icon

SBS INSURANCE BROKERS OF KENTUCKY, INC.

Company Details

Name: SBS INSURANCE BROKERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1980 (45 years ago)
Organization Date: 01 Apr 1980 (45 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0145645
Principal Office: 388 GREENWICH ST, TAX DEPT- 22ND FL, NEW YORK, NY 10013
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
STEPHEN T MARYNOWSKI Director
MICHAEL S HENNESSY Director
JOHN M. WATTS Director
RICHARD JOHNSON Director
JOHN T. MALLEN Director

Assistant Treasurer

Name Role
KEITH J ANZEL Assistant Treasurer

Vice President

Name Role
STEPHEN ENOCH Vice President

Signature

Name Role
ROBYN GOMEZ Signature
LISA A HOFFMAN Signature

President

Name Role
STEPHEN T MARYNOWSKI President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
BARBARA J. MORRISON Incorporator
JOAN BRUNSON Incorporator

Assistant Secretary

Name Role
LISA HOFFMAN Assistant 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 398096 Agent - Life Inactive 2001-05-31 - 2009-04-21 - -
Department of Insurance DOI ID 398096 Agent - Variable Life and Variable Annuities Inactive 2001-03-29 - 2009-04-21 - -
Department of Insurance DOI ID 398096 Agent - Health Inactive 1986-05-22 - 2009-04-21 - -

Former Company Names

Name Action
SHEARSON LEHMAN HUTTON INSURANCE BROKERS OF KENTUCKY, INC. Old Name
E. F. HUTTON INSURANCE BROKERS OF KENTUCKY INC. Old Name

Filings

Name File Date
Dissolution 2009-04-06
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-06-14
Annual Report 2006-06-30
Annual Report 2005-06-28
Annual Report 2004-07-13
Annual Report 2003-10-27
Annual Report 2002-10-01
Annual Report 2001-09-12

Sources: Kentucky Secretary of State