Name: | BLAIR INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1980 (44 years ago) |
Organization Date: | 15 Sep 1980 (44 years ago) |
Last Annual Report: | 28 Feb 2019 (6 years ago) |
Organization Number: | 0149805 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 206 MAIN STREET, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MEDRA BOWEN | Registered Agent |
Name | Role |
---|---|
Medra Bowen | President |
Name | Role |
---|---|
Medra Bowen | Director |
ESTILL BLAIR | Director |
ROGER BLAIR | Director |
MARY JANE ADAMS | Director |
Name | Role |
---|---|
ESTILL BLAIR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400381 | Agent - Casualty | Inactive | 2000-08-15 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 400381 | Agent - Property | Inactive | 2000-08-15 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 400381 | Agent - Assessment Chapter 299 | Inactive | 1997-10-16 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400381 | Agent - Life | Inactive | 1984-05-24 | - | 2019-04-05 | - | - |
Department of Insurance | DOI ID 400381 | Agent - Health | Inactive | 1984-05-24 | - | 2019-04-05 | - | - |
Department of Insurance | DOI ID 400381 | Agent - General Lines | Inactive | 1984-03-13 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-02-28 |
Annual Report | 2018-03-15 |
Registered Agent name/address change | 2017-11-16 |
Annual Report Amendment | 2017-11-16 |
Annual Report | 2017-04-03 |
Annual Report | 2016-04-04 |
Annual Report | 2015-02-12 |
Annual Report | 2014-03-07 |
Annual Report | 2013-02-07 |
Sources: Kentucky Secretary of State