Name: | AGENCY PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1948 (76 years ago) |
Organization Date: | 20 Dec 1948 (76 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0177738 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1544 WINCHESTER AVE, SUITE 822, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Thomas C Phipps | President |
Name | Role |
---|---|
Laura A Morris | Treasurer |
Name | Role |
---|---|
DONALD H. PUTNAM | Incorporator |
H. E. CLENDENAN | Incorporator |
HIRAM E. REDMON | Incorporator |
DONALD H. PUTNAM, JR. | Incorporator |
Name | Role |
---|---|
LAURA MORRIS | Registered Agent |
Name | Role |
---|---|
Thomas C Phipps | Director |
Thomas G Chaffin | Director |
Laura A Morris | Director |
Name | Role |
---|---|
Laura A Morris | Secretary |
Name | Action |
---|---|
JORDAN-CROWELL COMPANY | Old Name |
AGENCY INTERIM, LLC | Old Name |
AGENCY PARTNERS, INC. | Merger |
PUTNAM AGENCY, INC. | Old Name |
(NQ) PUTNAM AGENCY OF WEST VIRGINIA, INC. | Merger |
RUPERT-HAGER-CROWELL AGENCY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
R-H-C | Inactive | 2008-07-15 |
RUPERT-HAGER-CROWELL AGENCY | Inactive | 2008-07-15 |
CLAIMS SERVICES | Inactive | 2008-07-15 |
AUDIT SERVICES | Inactive | 2008-07-15 |
AGAPE INSURANCE AGENCY | Inactive | 2006-02-14 |
Name | File Date |
---|---|
Annual Report | 2003-09-15 |
Name Renewal | 2003-06-26 |
Name Renewal | 2003-06-26 |
Name Renewal | 2003-06-26 |
Name Renewal | 2003-06-26 |
Annual Report | 2002-08-27 |
Annual Report | 2001-08-02 |
Certificate of Assumed Name | 2001-02-14 |
Articles of Merger | 2000-06-02 |
Annual Report | 2000-05-10 |
Sources: Kentucky Secretary of State