Search icon

OHIO VALLEY INSURANCE SERVICES, INC.

Company Details

Name: OHIO VALLEY INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1980 (45 years ago)
Organization Date: 22 May 1980 (45 years ago)
Last Annual Report: 13 Jun 2014 (11 years ago)
Organization Number: 0181433
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 5, 140 N. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
DONALD R. HORN Director
DARRELL L. SHEFFER Director
RONALD G. SHEFFER Director
John A. Logan, III Director
Scott P. Davis Director
Chris D. Melton Director
Gerald S. Wischer Director
David Walaskay Director
Joel Hopper Director
Charles Stagg Director

Incorporator

Name Role
DONALD R. HORN Incorporator
DARRELL L. SHEFFER Incorporator
RONALD G. SHEFFER Incorporator

Registered Agent

Name Role
SCOTT P. DAVIS Registered Agent

President

Name Role
Scott P. Davis President

Secretary

Name Role
Andrea G Payne Secretary

Treasurer

Name Role
David E. Sartore Treasurer

Vice President

Name Role
Chris Melton Vice President

Former Company Names

Name Action
OHIO VALLEY INSURANCE SERVICES, INC. Merger
CHARTER SUB, INC. Old Name
HORN-SHEFFER INSURANCE AGENCY, INC. Old Name
LATTA INSURANCE, INC. Old Name
ROYSTER, LAMBERT & LATTA, INC. Old Name

Filings

Name File Date
Annual Report 2014-06-13
Registered Agent name/address change 2013-06-06
Principal Office Address Change 2013-06-06
Annual Report 2013-06-06
Annual Report 2012-08-10
Annual Report 2011-02-08
Annual Report 2010-03-25
Annual Report 2009-05-08
Annual Report 2008-02-20
Annual Report 2007-04-30

Sources: Kentucky Secretary of State