Name: | LOGAN - BLYTHE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1980 (44 years ago) |
Organization Date: | 08 Dec 1980 (44 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0180306 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 311 MAIN STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Linda D Nutter | Secretary |
Name | Role |
---|---|
Linda D Nutter | Treasurer |
Name | Role |
---|---|
Philip S Nutter | President |
Name | Role |
---|---|
Philip S Nutter | Director |
Linda D Nutter | Director |
DON R. DRESCHER | Director |
DAVID B. DRESCHER | Director |
PHILIP NUTTER | Director |
Name | Role |
---|---|
PHILIP S. NUTTER | Registered Agent |
Name | Role |
---|---|
DON R. DRESCHER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400977 | Agent - Casualty | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400977 | Agent - Property | Inactive | 2000-08-15 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400977 | Agent - Life | Inactive | 1988-09-16 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400977 | Agent - Health | Inactive | 1988-09-16 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 400977 | Agent - Health Maintenance Organization | Inactive | 1988-04-14 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400977 | Agent - General Lines | Inactive | 1982-10-20 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
LOGAN INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-01-31 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-21 |
Annual Report | 2021-04-03 |
Registered Agent name/address change | 2020-03-26 |
Principal Office Address Change | 2020-03-26 |
Annual Report | 2020-03-26 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-17 |
Sources: Kentucky Secretary of State