Search icon

OLD AMERICAN INDEMNITY COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLD AMERICAN INDEMNITY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1956 (69 years ago)
Organization Date: 16 Nov 1956 (69 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0148834
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 14675 DALLAS PARKWAY, SUITE 500, DALLAS, TX 75254
Place of Formation: KENTUCKY
Authorized Shares: 2000000

President

Name Role
Andrew James Kirkpatrick President

Officer

Name Role
Ronald James Ballard Officer
Debra Jane Roberts Officer

Secretary

Name Role
Melissa Waddell Saylors Secretary

Treasurer

Name Role
Mark Francis Banar Treasurer

Vice President

Name Role
Brent Layne McGill Vice President
Melanie Shae Garrison Vice President

Director

Name Role
Debra Jane Roberts Director
Andrew James Kirkpatrick Director
Brent Layne McGill Director
Clement S Dwyer Director
James L Zech Director

Incorporator

Name Role
ROBERT B. HENSLEY Incorporator
E. E. CONSTANT Incorporator
W. A. KNIGHT Incorporator
D. A. ALDRIDGE Incorporator
M. E. DOUGLAS, SR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F17000004730
State:
FLORIDA

Former Company Names

Name Action
VICEROY INSURANCE COMPANY Old Name
CITIZENS INSURANCE COMPANY Old Name
KENTUCKY INSURANCE COMPANY Old Name
KIC INVESTMENT INSURANCE COMPANY Merger
FIRE INSURANCE COMPANY OF KENTUCKY Old Name

Filings

Name File Date
All other filings 2024-12-20
Annual Report 2024-06-06
Annual Report 2023-05-23
Annual Report 2022-05-27
Registered Agent name/address change 2022-03-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State