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 |
Name | Role |
---|---|
J Donald Tohill | Signature |
Name | Role |
---|---|
JOSEPH L GOODIN | Vice President |
Name | Role |
---|---|
WADE K MOZINGO | President |
Name | Role |
---|---|
JOSEPH L GOODIN | Secretary |
Name | Role |
---|---|
JOSEPH LEE GOODIN | Director |
WADE K MOZINGO | Director |
RUDY YESSIN | Director |
Name | Role |
---|---|
WADE K MOZINGO | Registered Agent |
Name | Role |
---|---|
RUDY YESSIN | Incorporator |
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 | - | - |
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