Name: | MENDENHALL INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1983 (42 years ago) |
Organization Date: | 01 Sep 1983 (42 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0181273 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 HURSTBOURNE VILLAGE DR., SUITE 300, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
FREDERICK G. SAPP | President |
Name | Role |
---|---|
ANNETTE W. SAPP | Secretary |
Name | Role |
---|---|
ANNETTE W. SAPP | Vice President |
Name | Role |
---|---|
FREDERICK G. SAPP | Treasurer |
Name | Role |
---|---|
KELLY KING | Director |
HAROLD L. ADAMS | Director |
KATHY B. MENDENHALL | Director |
Name | Role |
---|---|
KATHY B. MENDENHALL | Incorporator |
Name | Role |
---|---|
FREDERICK G.SAPP | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400990 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400990 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400990 | Agent - Assessment Chapter 299 | Inactive | 1998-01-21 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400990 | Agent - Life | Active | 1987-03-23 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400990 | Agent - Health | Active | 1987-03-23 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400990 | Agent - General Lines | Inactive | 1983-12-29 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-08-18 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-10 |
Sources: Kentucky Secretary of State