Name: | G & M INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1962 (63 years ago) |
Organization Date: | 23 Mar 1962 (63 years ago) |
Last Annual Report: | 14 Jan 2008 (17 years ago) |
Organization Number: | 0184754 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 118 S 5TH ST, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
Gregory D Mcnutt | President |
Name | Role |
---|---|
BILLY PAYNE THURMAN | Incorporator |
JOHN N. PURDOM | Incorporator |
Name | Role |
---|---|
James Michael Young | Secretary |
Name | Role |
---|---|
GREGORY DAN MCNUTT | 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 400314 | Agent - Casualty | Inactive | 2000-08-15 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 400314 | Agent - Property | Inactive | 2000-08-15 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 400314 | Agent - Health Maintenance Organization | Inactive | 1995-03-08 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400314 | Agent - Life | Inactive | 1984-01-06 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 400314 | Agent - Health | Inactive | 1984-01-06 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 400314 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
MCNUTT INSURANCE INC. | Old Name |
PURDOM, THURMAN AND MCNUTT INSURANCE, INC. | Old Name |
PURDOM AND THURMAN INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PARTNERS INSURANCE AGENCY | Inactive | 2012-09-17 |
Name | File Date |
---|---|
Dissolution | 2009-04-20 |
Amendment | 2008-07-08 |
Certificate of Withdrawal of Assumed Name | 2008-07-08 |
Annual Report | 2008-01-14 |
Certificate of Assumed Name | 2007-09-17 |
Annual Report | 2007-01-10 |
Annual Report | 2006-01-31 |
Agent Resignation | 2005-07-12 |
Statement of Change | 2005-07-12 |
Annual Report | 2005-03-18 |
Sources: Kentucky Secretary of State