Search icon

LOGAN - BLYTHE INSURANCE AGENCY, INC.

Company Details

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

Secretary

Name Role
Linda D Nutter Secretary

Treasurer

Name Role
Linda D Nutter Treasurer

President

Name Role
Philip S Nutter President

Director

Name Role
Philip S Nutter Director
Linda D Nutter Director
DON R. DRESCHER Director
DAVID B. DRESCHER Director
PHILIP NUTTER Director

Registered Agent

Name Role
PHILIP S. NUTTER Registered Agent

Incorporator

Name Role
DON R. DRESCHER Incorporator

Licenses

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 - -

Former Company Names

Name Action
LOGAN INSURANCE AGENCY, INC. Old Name

Filings

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