Search icon

NORTHERN KENTUCKY HOME INSURANCE COMPANY

Company Details

Name: NORTHERN KENTUCKY HOME INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1901 (124 years ago)
Organization Date: 04 Mar 1901 (124 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0154601
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: PO Box 6058, FLORENCE, KY 41022
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAWRENCE BROERING Registered Agent

President

Name Role
Brenda Webster President

Director

Name Role
B. F. HARRIS Director
Elza Toliver Director
Garry Sebastian Director
Alan Goetz Director
Judith Brering Director
Billy Webter Director
JOSEPH HERINGER, JR. Director
JACOB WITTMAN Director
Virgil Glen Turner Director
W. F. GRIZZEL Director

Secretary

Name Role
Lawrence Broering Secretary

Incorporator

Name Role
W. F. GRIZZEL Incorporator
CHARLES B. JONES Incorporator
J. W. RANDALL Incorporator
B. F. HARRIS Incorporator
J. J. WRIGHT Incorporator

Treasurer

Name Role
Donald Overman Treasurer

Former Company Names

Name Action
CAMPBELL COUNTY FARMER'S FIRE INSURANCE COMPANY Old Name
CAMPBELL COUNTY HOME INSURANCE COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-22
Registered Agent name/address change 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2023-06-22
Annual Report 2022-05-12
Principal Office Address Change 2022-01-24
Annual Report Amendment 2021-10-21
Annual Report 2021-04-13
Annual Report 2020-03-27

Sources: Kentucky Secretary of State