Name: | SHEPPARD INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1981 (43 years ago) |
Organization Date: | 15 Dec 1981 (43 years ago) |
Last Annual Report: | 20 Apr 1988 (37 years ago) |
Organization Number: | 0162566 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 23126, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN SHEPPARD | Director |
Name | Role |
---|---|
JOHN SHEPPARD | Incorporator |
Name | Role |
---|---|
HAROLD D. ASHER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399776 | Agent - Workers' Compensation | Inactive | - | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399776 | Agent - Health | Inactive | 2001-03-01 | - | 2005-04-18 | - | - |
Department of Insurance | DOI ID 399776 | Agent - Casualty | Inactive | 2000-08-15 | - | 2005-04-18 | - | - |
Department of Insurance | DOI ID 399776 | Agent - Health Maintenance Organization | Inactive | 1985-04-11 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Dissolution | 1989-05-17 |
Statement of Change | 1986-11-24 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1981-12-15 |
Sources: Kentucky Secretary of State