Name: | LUDWIG INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1973 (52 years ago) |
Last Annual Report: | 02 Jul 2007 (18 years ago) |
Organization Number: | 0182283 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 125 KIMBERLY DR., PO BOX 673, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SANDRA K. LUDWIG | Registered Agent |
Name | Role |
---|---|
HAROLD B. JEFFERS | Director |
LARRY BECKER | Director |
J. LOUIS SNIPP | Director |
Name | Role |
---|---|
Sandra K. Ludwig | Signature |
SANDRA K LUDWIG | Signature |
Name | Role |
---|---|
Sandra K Ludwig | Sole Officer |
Name | Role |
---|---|
HAROLD B. JEFFERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398798 | Agent - Health | Denied | 2001-05-31 | - | - | - | - |
Department of Insurance | DOI ID 398798 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398798 | Agent - Property | Inactive | 2000-08-15 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398798 | Agent - Life | Denied | 1985-06-19 | - | - | - | - |
Department of Insurance | DOI ID 398798 | Agent - General Lines | Inactive | 1985-06-19 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
LUDWIG & STURM INSRUANCE AGENCY, INC. | Old Name |
H L S INSURANCE AGENCY, INC. | Old Name |
JEFFERS INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-12-04 |
Annual Report | 2007-07-02 |
Statement of Change | 2007-02-12 |
Annual Report | 2006-11-01 |
Annual Report | 2005-06-30 |
Statement of Change | 2004-07-07 |
Annual Report | 2004-07-02 |
Annual Report | 2003-09-02 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-30 |
Sources: Kentucky Secretary of State