Search icon

AGENCY PARTNERS, INC.

Company Details

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

President

Name Role
Thomas C Phipps President

Treasurer

Name Role
Laura A Morris Treasurer

Incorporator

Name Role
DONALD H. PUTNAM Incorporator
H. E. CLENDENAN Incorporator
HIRAM E. REDMON Incorporator
DONALD H. PUTNAM, JR. Incorporator

Registered Agent

Name Role
LAURA MORRIS Registered Agent

Director

Name Role
Thomas C Phipps Director
Thomas G Chaffin Director
Laura A Morris Director

Secretary

Name Role
Laura A Morris Secretary

Former Company Names

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

Assumed Names

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

Filings

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