Name: | CANEYVILLE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1981 (43 years ago) |
Organization Date: | 02 Nov 1981 (43 years ago) |
Last Annual Report: | 26 Feb 2016 (9 years ago) |
Organization Number: | 0161272 |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | P. O. Box 220, 102 N. Main St., CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Scott L Majors | President |
Name | Role |
---|---|
Jeffrey Y Majors | Secretary |
Name | Role |
---|---|
Scott L Majors | Director |
Jeffrey Y Majors | Director |
PEGGY MAJORS | Director |
Name | Role |
---|---|
SCOTT L. MAJORS | Registered Agent |
Name | Role |
---|---|
ROBERT P. ROSS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400684 | Agent - Limited Line Credit | Inactive | 2002-05-06 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400684 | Agent - Credit Life & Health | Inactive | 1982-08-17 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2016-09-19 |
Annual Report | 2016-02-26 |
Annual Report | 2015-04-01 |
Registered Agent name/address change | 2014-03-31 |
Annual Report | 2014-03-31 |
Annual Report | 2013-02-27 |
Annual Report | 2012-04-10 |
Annual Report | 2011-02-23 |
Annual Report | 2010-05-11 |
Annual Report | 2009-02-25 |
Sources: Kentucky Secretary of State