Search icon

FRANK GROSS INSURANCE AGENCY, INC.

Company Details

Name: FRANK GROSS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1980 (45 years ago)
Organization Date: 18 Jun 1980 (45 years ago)
Last Annual Report: 24 Mar 2005 (20 years ago)
Organization Number: 0147528
Principal Office: P O BOX 75249, FT. THOMAS, KY 410750249
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
David Gross Vice President

Secretary

Name Role
Patricia Rolf Secretary

Treasurer

Name Role
Joan Gross Treasurer

President

Name Role
Frank Gross President

Director

Name Role
ROBERT C. PITTS Director
MICHAEL J. BRINKER Director
FRANK GROSS Director

Incorporator

Name Role
FRANK GROSS Incorporator

Registered Agent

Name Role
FRANK GROSS 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 398821 Agent - Property Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 398821 Agent - Casualty Inactive 2000-08-15 - 2007-03-31 - -
Department of Insurance DOI ID 398821 Agent - Health Maintenance Organization Inactive 1992-07-01 - 2001-03-01 - -
Department of Insurance DOI ID 398821 Agent - Life Inactive 1991-04-23 - 2007-03-31 - -
Department of Insurance DOI ID 398821 Agent - Health Inactive 1991-04-23 - 2007-03-31 - -
Department of Insurance DOI ID 398821 Agent - Prepaid Dental Plan Inactive 1984-02-14 - 2001-03-01 - -
Department of Insurance DOI ID 398821 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
LENKE-GROSS INSURANCE ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
SELECT INSURANCE SERVICE Inactive 2008-07-15
J. B. JOHNSON INSURANCE AGENCY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-24
Annual Report 2003-05-13
Name Renewal 2003-02-20
Name Renewal 2003-02-06
Annual Report 2002-05-02
Annual Report 2001-05-18
Annual Report 2000-04-17
Annual Report 1999-04-20
Annual Report 1998-07-21

Sources: Kentucky Secretary of State