Name: | GLOBE INSURANCE AGENCY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1984 (41 years ago) |
Organization Date: | 05 Apr 1984 (41 years ago) |
Last Annual Report: | 25 Feb 2020 (5 years ago) |
Organization Number: | 0188384 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3409 DIXIE HIGHWAY, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
GREGORY G. DEIMLING | Incorporator |
FRANCIS J. DEIMLING | Incorporator |
RUTH H. DEIMLING | Incorporator |
Name | Role |
---|---|
Gregory G Deimling | President |
Name | Role |
---|---|
Gregory G Deimling | Director |
RUTH H. DEIMLING | Director |
KAREN S. BROWN | Director |
GREGORY G. DEIMLING | Director |
Name | Role |
---|---|
VALERIE MINEER | 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 399643 | Agent - Life | Active | 2024-06-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399643 | Agent - Casualty | Active | 2024-06-18 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399643 | Agent - Property | Active | 2024-06-18 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399643 | Agent - Health | Inactive | 2007-10-29 | - | 2019-01-14 | - | - |
Department of Insurance | DOI ID 399643 | Agent - General Lines | Inactive | 1984-05-08 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-02-25 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2019-06-28 |
Annual Report Amendment | 2018-06-26 |
Principal Office Address Change | 2018-06-13 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-15 |
Sources: Kentucky Secretary of State