Search icon

JOHNSON & HIGGINS OF KENTUCKY, INC.

Company Details

Name: JOHNSON & HIGGINS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1981 (44 years ago)
Organization Date: 13 Mar 1981 (44 years ago)
Last Annual Report: 19 Jun 1997 (28 years ago)
Organization Number: 0154566
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: STARKS BLDG., 455 SOUTH FOURTH AVE., STE. 370, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ROBERT V. HATCHER, JR. Director
RICHARD I. PURNELL Director
JOHN H. MCEOWN Director

Registered Agent

Name Role
C T CORP. SYS. Registered Agent

Incorporator

Name Role
ERNEST W. WILLIAMS 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 398664 Agent - Casualty Inactive 2000-08-15 - 2002-04-22 - -
Department of Insurance DOI ID 398664 Agent - Property Inactive 2000-08-15 - 2002-04-22 - -
Department of Insurance DOI ID 398664 Agent - Health Maintenance Organization Inactive 1993-01-29 - 1998-06-24 - -
Department of Insurance DOI ID 398664 Agent - Life Inactive 1984-05-24 - 1998-06-24 - -
Department of Insurance DOI ID 398664 Agent - Health Inactive 1984-05-24 - 1998-06-24 - -
Department of Insurance DOI ID 398664 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
JOHNSON & HIGGINS OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
HENRY WARD JOHNSON & COMPANY OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Annual Report 1995-07-01
Annual Report 1992-07-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State