Search icon

COOPER INSURANCE, INC.

Company Details

Name: COOPER INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1982 (42 years ago)
Organization Date: 08 Nov 1982 (42 years ago)
Last Annual Report: 15 Dec 2010 (14 years ago)
Organization Number: 0171851
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 100 COOKSEY ST., HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
LEON L HOLLON President

Incorporator

Name Role
C. VERNON COOPER, JR. Incorporator

Director

Name Role
LEON L HOLLON Director
C. VERNON COOPER, JR. Director

Treasurer

Name Role
RUTH BRASHEAR Treasurer

Registered Agent

Name Role
RUTH BRASHEAR Registered Agent

Vice President

Name Role
RUTH BRASHEAR Vice President

Secretary

Name Role
RUTH BRASHEAR Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399778 Agent - Life Inactive 2001-05-31 - 2013-03-31 - -
Department of Insurance DOI ID 399778 Agent - Property Inactive 2000-08-15 - 2013-03-31 - -
Department of Insurance DOI ID 399778 Agent - Casualty Inactive 2000-08-15 - 2013-03-31 - -
Department of Insurance DOI ID 399778 Agent - Assessment Chapter 299 Inactive 1997-10-16 - 2000-12-01 - -
Department of Insurance DOI ID 399778 Agent - Credit Life & Health Inactive 1993-04-26 - 1998-12-21 - -
Department of Insurance DOI ID 399778 Agent - Health Inactive 1993-02-22 - 2013-03-31 - -
Department of Insurance DOI ID 399778 Agent - Health Maintenance Organization Inactive 1991-11-07 - 2001-03-01 - -
Department of Insurance DOI ID 399778 Agent - General Lines Inactive 1983-01-05 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
JACKSON INSURANCE AGENCY, INC. Inactive -
KENTUCKY MOUNTAIN INSURANCE, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement Certificate of Existence 2010-12-15
Reinstatement 2010-12-15
Administrative Dissolution 2001-11-01
Annual Report 2000-04-24
Reinstatement 1999-07-30
Statement of Change 1999-07-30
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Certificate of Assumed Name 1993-10-21

Sources: Kentucky Secretary of State