Search icon

KENTUCKY CLAIMS ASSOCIATION, INC.

Company Details

Name: KENTUCKY CLAIMS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1982 (42 years ago)
Organization Date: 01 Nov 1982 (42 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0171635
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: ATTN: LISA MORRISON, C/O 500 Fawn Circle, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
MR. HARRY CLINARD Director
MR. HARRY LANE Director
MR. DOUG HIGGS Director
MR. EDWARD SCHAEFER, JR. Director
MR. WILLIAM S. JONES Director
Mark Pflueger Director
Helen Allen Director
Erica Barnes Director

Incorporator

Name Role
QUINTEN B. MARQUETTE Incorporator

Registered Agent

Name Role
ERICA BARNES Registered Agent

President

Name Role
Christi Hillenmeyer President

Secretary

Name Role
Apryl Fowler Secretary

Treasurer

Name Role
Lisa Morrison Treasurer

Vice President

Name Role
Karen Portugues Vice President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-08-21
Reinstatement 2024-08-21
Principal Office Address Change 2024-08-21
Reinstatement Approval Letter Revenue 2024-08-21
Administrative Dissolution 2023-10-04
Annual Report 2022-04-18
Principal Office Address Change 2021-04-15
Annual Report 2021-04-02
Annual Report 2020-02-28
Annual Report 2019-05-01

Sources: Kentucky Secretary of State