Search icon

MENDENHALL INSURANCE AGENCY, INC.

Company Details

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

President

Name Role
FREDERICK G. SAPP President

Secretary

Name Role
ANNETTE W. SAPP Secretary

Vice President

Name Role
ANNETTE W. SAPP Vice President

Treasurer

Name Role
FREDERICK G. SAPP Treasurer

Director

Name Role
KELLY KING Director
HAROLD L. ADAMS Director
KATHY B. MENDENHALL Director

Incorporator

Name Role
KATHY B. MENDENHALL Incorporator

Registered Agent

Name Role
FREDERICK G.SAPP Registered Agent

Licenses

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 - -

Filings

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