Search icon

SAMS INSURANCE AGENCY, INC.

Company Details

Name: SAMS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1981 (44 years ago)
Organization Date: 24 Mar 1981 (44 years ago)
Last Annual Report: 21 Feb 2013 (12 years ago)
Organization Number: 0154766
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2520 SOUTH HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Danny A Patterson Vice President

Registered Agent

Name Role
Brandon Girdler , LLC Registered Agent

President

Name Role
Brandon Girdler President

Director

Name Role
Brandon Girdler Director
Barbara A Patterson Director
Danny A Patterson Director
ROBERT W. SAMS Director

Secretary

Name Role
Barbara A Patterson Secretary

Treasurer

Name Role
Barbara A Patterson Treasurer

Incorporator

Name Role
ROBERT W. SAMS 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 400980 Agent - Casualty Inactive 2000-08-15 - 2017-01-13 - -
Department of Insurance DOI ID 400980 Agent - Property Inactive 2000-08-15 - 2017-01-13 - -
Department of Insurance DOI ID 400980 Agent - Health Maintenance Organization Inactive 1995-11-15 - 2001-03-01 - -
Department of Insurance DOI ID 400980 Agent - Life Inactive 1986-03-05 - 2017-01-13 - -
Department of Insurance DOI ID 400980 Agent - Health Inactive 1986-03-05 - 2017-01-13 - -
Department of Insurance DOI ID 400980 Agent - General Lines Inactive 1982-10-22 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2013-12-27
Annual Report 2013-02-21
Annual Report 2012-03-09
Registered Agent name/address change 2011-03-25
Principal Office Address Change 2011-03-25
Annual Report 2011-03-25
Annual Report 2010-06-01
Annual Report 2009-03-13
Annual Report 2008-03-07
Annual Report 2007-03-01

Sources: Kentucky Secretary of State