Name: | STEPHEN K. HATFIELD INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1979 (46 years ago) |
Organization Date: | 11 Jun 1979 (46 years ago) |
Last Annual Report: | 31 Mar 2015 (10 years ago) |
Organization Number: | 0175734 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 15339, 17 W. SOUTHERN AVE., COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
BEVERLY J. HATFIELD | President |
Name | Role |
---|---|
BEVERLY J. HATFIELD | Registered Agent |
Name | Role |
---|---|
STEPHEN K. HATFIELD | Incorporator |
Name | Role |
---|---|
STEPHEN K. HATFIELD | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398247 | Agent - Property | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398247 | Agent - Casualty | Inactive | 2000-08-04 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398247 | Agent - Health Maintenance Organization | Inactive | 1999-03-22 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398247 | Agent - Life | Inactive | 1994-03-01 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398247 | Agent - Health | Inactive | 1994-03-01 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 398247 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
THORNTON-HATFIELD INSURANCE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-02-02 |
Annual Report | 2015-03-31 |
Annual Report | 2014-05-29 |
Annual Report | 2013-06-05 |
Annual Report | 2012-05-14 |
Annual Report | 2011-07-06 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2009-05-08 |
Annual Report | 2009-05-08 |
Annual Report | 2008-10-01 |
Sources: Kentucky Secretary of State