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 |
Name | Role |
---|---|
John W Hamilton | President |
Name | Role |
---|---|
Ariel L Richardson | Secretary |
Name | Role |
---|---|
John W Hamilton | Treasurer |
Name | Role |
---|---|
Randall S Richardson | Vice President |
Name | Role |
---|---|
John W Hamilton | Director |
WILLIAM T. SURVANT | Director |
BOB LAMASTUS PARIS | Director |
Name | Role |
---|---|
WILLIAM S. WATTS, JR. | Incorporator |
Name | Role |
---|---|
JOHN W. HAMILTON | 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 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 | - | - |
Name | Action |
---|---|
SURVANT INSURANCE & ASSOCIATES, INC. | Old Name |
KEYSTONE-SILLS INSURANCE AGENCY,INC. | Old Name |
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