Search icon

HURST-TOHILL INSURANCE AGENCY, INC.

Company Details

Name: HURST-TOHILL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1981 (44 years ago)
Organization Date: 11 Aug 1981 (44 years ago)
Last Annual Report: 18 Apr 2011 (14 years ago)
Organization Number: 0158876
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 20, WINCHESTER, KY 40392-0020
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
J Donald Tohill Signature

Vice President

Name Role
JOSEPH L GOODIN Vice President

President

Name Role
WADE K MOZINGO President

Secretary

Name Role
JOSEPH L GOODIN Secretary

Director

Name Role
JOSEPH LEE GOODIN Director
WADE K MOZINGO Director
RUDY YESSIN Director

Registered Agent

Name Role
WADE K MOZINGO Registered Agent

Incorporator

Name Role
RUDY YESSIN 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 399774 Agent - Casualty Inactive 2000-08-15 - 2015-03-31 - -
Department of Insurance DOI ID 399774 Agent - Property Inactive 2000-08-15 - 2015-03-31 - -
Department of Insurance DOI ID 399774 Agent - Health Maintenance Organization Inactive 1997-02-25 - 2001-03-01 - -
Department of Insurance DOI ID 399774 Agent - Life Inactive 1983-06-01 - 2015-03-31 - -
Department of Insurance DOI ID 399774 Agent - Health Inactive 1983-06-01 - 2015-03-31 - -
Department of Insurance DOI ID 399774 Agent - General Lines Inactive 1983-05-12 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2012-01-25
Annual Report Amendment 2011-07-12
Principal Office Address Change 2011-07-12
Registered Agent name/address change 2011-07-12
Annual Report 2011-04-18
Annual Report 2010-05-13
Annual Report 2009-05-18
Annual Report 2008-05-23
Annual Report 2007-06-20
Annual Report 2006-05-19

Sources: Kentucky Secretary of State