Search icon

WOODFORD INSURANCE SERVICE, INC.

Company Details

Name: WOODFORD INSURANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1984 (41 years ago)
Organization Date: 08 Mar 1984 (41 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0187463
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 228 ROSE HILL AVE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
LUCY B. H. WORRELL President

Vice President

Name Role
Raul Alberto Sanchez Zuniga Vice President
Mary Hannah Sanchez Vice President
Taylor Kenton Matthews Vice President
Joseph Alexander Worrell Vice President
TERRY Kenton WORRELL Vice President

Registered Agent

Name Role
LUCY H. WORRELL Registered Agent

Director

Name Role
Terry Kenton Worrell Director
Martha Holt Newby Director
MICHAEL MOTION Director
DOUGLAS P. THOM Director
Lucy B. H. Worrell Director

Incorporator

Name Role
DENNIS M. CLARE Incorporator

Secretary

Name Role
Martha Holt Newby Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399791 Agent - Health Active 2013-03-08 - - 2027-03-31 -
Department of Insurance DOI ID 399791 Agent - Life Active 2013-03-01 - - 2027-03-31 -
Department of Insurance DOI ID 399791 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399791 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399791 Agent - General Lines Inactive 1992-09-15 - 2000-08-15 - -

Former Company Names

Name Action
MOTION-HICKS INSURANCE, LTD. Old Name
L H W INSURANCE, LTD. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-01
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-02-22
Annual Report 2021-05-19
Annual Report 2020-03-16
Annual Report 2019-04-04
Annual Report 2018-05-31
Annual Report 2017-03-17

Sources: Kentucky Secretary of State