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 |
Name | Role |
---|---|
Danny A Patterson | Vice President |
Name | Role |
---|---|
Brandon Girdler , LLC | Registered Agent |
Name | Role |
---|---|
Brandon Girdler | President |
Name | Role |
---|---|
Brandon Girdler | Director |
Barbara A Patterson | Director |
Danny A Patterson | Director |
ROBERT W. SAMS | Director |
Name | Role |
---|---|
Barbara A Patterson | Secretary |
Name | Role |
---|---|
Barbara A Patterson | Treasurer |
Name | Role |
---|---|
ROBERT W. SAMS | Incorporator |
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 | - | - |
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