Name: | DEATON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1984 (41 years ago) |
Last Annual Report: | 03 Jun 1998 (27 years ago) |
Organization Number: | 0185164 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3124 HYDE PARK DR, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID DEATON | Registered Agent |
Name | Role |
---|---|
David Deaton | President |
Name | Role |
---|---|
Carol A Deaton | Secretary |
Name | Role |
---|---|
Carol A Deaton | Treasurer |
Name | Role |
---|---|
DAVID DEATON | Director |
Name | Role |
---|---|
DAVID DEATON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399786 | Agent - Life | Inactive | 1984-03-28 | - | 1997-09-30 | - | - |
Department of Insurance | DOI ID 399786 | Agent - Health | Inactive | 1984-03-28 | - | 1997-09-30 | - | - |
Department of Insurance | DOI ID 399786 | Agent - General Lines | Inactive | 1984-02-24 | - | 1997-09-30 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State