Name: | WILLIAMSBURG INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1980 (44 years ago) |
Organization Date: | 19 Nov 1980 (44 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0151583 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 507, 208 SYCAMORE ST., WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
MARK SILER STEPHENS | Registered Agent |
Name | Role |
---|---|
Mark Siler Stephens | President |
Name | Role |
---|---|
MILDRED STEPHENS SHEILS | Director |
MARK SILER STEPHENS | Director |
CHARLES L. STEPHENS | Director |
HENRY PORCH STEPHENS | Director |
Name | Role |
---|---|
MILDRED STEPHENS SHEILS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400065 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400065 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400065 | Agent - Life | Inactive | 1985-05-03 | - | 2008-11-01 | - | - |
Department of Insurance | DOI ID 400065 | Agent - Health | Inactive | 1985-05-03 | - | 2008-11-01 | - | - |
Department of Insurance | DOI ID 400065 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-19 |
Annual Report | 2023-03-09 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-07 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-03 |
Annual Report | 2017-03-17 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State