Name: | ASHLAND INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1977 (48 years ago) |
Last Annual Report: | 21 Jun 2007 (18 years ago) |
Organization Number: | 0151498 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 465 EAST HIGH ST., STE. 201, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DOUG CREECH | Signature |
Name | Role |
---|---|
James Douglas Creech | Secretary |
Name | Role |
---|---|
LLOYD M. STAFFORD | Registered Agent |
Name | Role |
---|---|
Lloyd M Stafford | President |
Name | Role |
---|---|
James Dale Creech | Vice President |
Name | Role |
---|---|
PAUL E. SULLIVAN | Director |
Name | Role |
---|---|
PAUL E. SULLIVAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398811 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398811 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398811 | Agent - Life | Inactive | 1993-08-30 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398811 | Agent - Health | Inactive | 1993-08-30 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398811 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
ASHLAND-TUNEY INSURANCE AGENCY, INC. | Old Name |
ASHLAND INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BANK MANAGEMENT INSURANCE SERVICES | Inactive | 2009-01-12 |
E.K.S. INSURANCE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2008-06-30 |
Dissolution | 2007-07-27 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-18 |
Certificate of Assumed Name | 2004-01-12 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-30 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State