Search icon

ENERGY INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: ENERGY INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1982 (43 years ago)
Organization Date: 19 Feb 1982 (43 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0164418
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 1 RIVER PLACE, WILMINGTON, DE 19801
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY INSURANCE AGENCY, INC., ALABAMA 000-928-152 ALABAMA
Headquarter of ENERGY INSURANCE AGENCY, INC., MINNESOTA c5872d04-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ENERGY INSURANCE AGENCY, INC., CONNECTICUT 1043891 CONNECTICUT

President

Name Role
Mark Kelder President

Secretary

Name Role
Narda M Zuniga-Dominach Secretary

Director

Name Role
Thomas C. Wiedemann Director
Mark Kelder Director
THOMAS E. MENG Director

Incorporator

Name Role
THOMAS E. MENG Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
BLUEGRASS/ALLIED ACQUISITION CORP. Merger

Assumed Names

Name Status Expiration Date
RON LEMASTER AGENCY Active 2030-02-25
WINCHESTER INSURANCE AGENCY Active 2030-01-22
LANDMARK INS AGENCY Active 2029-02-15
LANDMARK INSURANCE AGENCY Active 2029-01-02
KING BENEFIT SOLUTIONS POWERED BY ENERGY Active 2028-01-10
CURETON-HILL INSURANCE AGENCY Active 2027-06-17
SOUTHEAST INSURANCE GROUP Active 2027-06-14
ROYAL BENEFITS & ADMINISTRATION Active 2026-12-08
R.L. KING INSURANCE AGENCY Active 2026-12-08
PENDERY INSURANCE AND RISK MANAGMENT GROUP Active 2026-08-30

Filings

Name File Date
Certificate of Assumed Name 2025-02-25
Assumed Name renewal 2025-01-22
Annual Report 2024-05-20
Certificate of Assumed Name 2024-02-15
Name Renewal 2024-01-02
Annual Report 2023-06-08
Certificate of Assumed Name 2023-01-10
Annual Report 2022-06-22
Certificate of Assumed Name 2022-06-17
Certificate of Assumed Name 2022-06-14

Sources: Kentucky Secretary of State