Search icon

KEYSTONE-SILLS INSURANCE AGENCY,INC.

Company Details

Name: KEYSTONE-SILLS INSURANCE AGENCY,INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1983 (42 years ago)
Organization Date: 23 Feb 1983 (42 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0175207
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 955 WOODSEDGE DR., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
John W Hamilton President

Secretary

Name Role
Ariel L Richardson Secretary

Treasurer

Name Role
John W Hamilton Treasurer

Vice President

Name Role
Randall S Richardson Vice President

Director

Name Role
John W Hamilton Director
WILLIAM T. SURVANT Director
BOB LAMASTUS PARIS Director

Incorporator

Name Role
WILLIAM S. WATTS, JR. Incorporator

Registered Agent

Name Role
JOHN W. HAMILTON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399782 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399782 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399782 Agent - Health Maintenance Organization Inactive 2000-07-17 - 2001-03-01 - -
Department of Insurance DOI ID 399782 Agent - Workers' Compensation Inactive 1999-04-23 - 2000-08-15 - -
Department of Insurance DOI ID 399782 Agent - Life Active 1988-01-15 - - 2026-03-31 -
Department of Insurance DOI ID 399782 Agent - Health Active 1988-01-15 - - 2026-03-31 -
Department of Insurance DOI ID 399782 Agent - General Lines Inactive 1986-04-22 - 2000-08-15 - -

Former Company Names

Name Action
SURVANT INSURANCE & ASSOCIATES, INC. Old Name
KEYSTONE-SILLS INSURANCE AGENCY,INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Principal Office Address Change 2024-12-18
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-01
Annual Report Amendment 2020-09-29
Annual Report 2020-02-14
Annual Report 2019-04-18

Sources: Kentucky Secretary of State