KINKADE-CORNELL INSURANCE AGENCY, INC.

Name: | KINKADE-CORNELL INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1981 (44 years ago) |
Organization Date: | 17 Apr 1981 (44 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0155587 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 502 S. MAIN ST., P. O. BOX 465, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN R KINKADE | Registered Agent |
Name | Role |
---|---|
Lauren E Hughes | Vice President |
Name | Role |
---|---|
LAUREN E HUGHES | Secretary |
Name | Role |
---|---|
ANNA REA KINKADE | Director |
CHARLES D. CORNELL | Director |
Name | Role |
---|---|
DAVID B. VICKERY, ATTY. | Incorporator |
Name | Role |
---|---|
STEPHEN R. KINKADE | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State