Search icon

ASHLAND INSURANCE AGENCY, INC.

Company Details

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

Signature

Name Role
DOUG CREECH Signature

Secretary

Name Role
James Douglas Creech Secretary

Registered Agent

Name Role
LLOYD M. STAFFORD Registered Agent

President

Name Role
Lloyd M Stafford President

Vice President

Name Role
James Dale Creech Vice President

Director

Name Role
PAUL E. SULLIVAN Director

Incorporator

Name Role
PAUL E. SULLIVAN Incorporator

Licenses

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 - -

Former Company Names

Name Action
ASHLAND-TUNEY INSURANCE AGENCY, INC. Old Name
ASHLAND INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
BANK MANAGEMENT INSURANCE SERVICES Inactive 2009-01-12
E.K.S. INSURANCE Inactive 2003-07-15

Filings

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