Name: | E. W. JACKSON INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1975 (50 years ago) |
Organization Date: | 07 Oct 1975 (50 years ago) |
Last Annual Report: | 18 Aug 2015 (10 years ago) |
Organization Number: | 0161900 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 512, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Donald Jackson | Treasurer |
Name | Role |
---|---|
Donald Jackson | Secretary |
Name | Role |
---|---|
DONALD Jackson | President |
Name | Role |
---|---|
DONALD F JACKSON | Signature |
Name | Role |
---|---|
KENNETH E. JACKSON | Registered Agent |
Name | Role |
---|---|
DONALD H JACKSON | Vice President |
Name | Role |
---|---|
DOUGLAS E. JACKSON | Director |
KENNETH E. JACKSON | Director |
Name | Role |
---|---|
DOUGLAS E. JACKSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399136 | Agent - Casualty | Inactive | 2011-06-30 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 399136 | Agent - Property | Inactive | 2011-06-30 | - | 2013-04-02 | - | - |
Department of Insurance | DOI ID 399136 | Agent - Life | Inactive | 1982-05-20 | - | 1998-12-28 | - | - |
Department of Insurance | DOI ID 399136 | Agent - Health | Inactive | 1982-05-20 | - | 1998-12-28 | - | - |
Department of Insurance | DOI ID 399136 | Agent - General Lines | Inactive | 1982-05-20 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
E. W. JACKSON INSURANCE COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-08-28 |
Annual Report | 2015-08-18 |
Annual Report | 2014-04-04 |
Principal Office Address Change | 2013-04-19 |
Annual Report | 2013-04-02 |
Annual Report | 2012-02-09 |
Annual Report | 2011-07-22 |
Annual Report | 2010-05-19 |
Annual Report | 2009-03-16 |
Annual Report | 2008-03-31 |
Sources: Kentucky Secretary of State