Name: | BLUEGRASS BLOODSTOCK AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1984 (40 years ago) |
Organization Date: | 09 Nov 1984 (40 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0195384 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 4157, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUEGRASS BLOODSTOCK AGENCY, INC., NEW YORK | 3257339 | NEW YORK |
Headquarter of | BLUEGRASS BLOODSTOCK AGENCY, INC., FLORIDA | F07000000751 | FLORIDA |
Name | Role |
---|---|
RICHARD S. TRONTZ | Registered Agent |
Name | Role |
---|---|
Richard S Trontz | President |
Name | Role |
---|---|
RICHARD S. TRONTZ | Director |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398666 | Agent - Casualty | Active | 2024-06-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398666 | Agent - Property | Active | 2024-06-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398666 | Agent - Life | Inactive | 2005-07-21 | - | 2018-03-01 | - | - |
Department of Insurance | DOI ID 398666 | Agent - Health | Inactive | 2005-07-21 | - | 2018-03-01 | - | - |
Department of Insurance | DOI ID 398666 | Agent - General Lines | Inactive | 1996-06-18 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
TRONTZ AND ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report Amendment | 2025-02-06 |
Annual Report | 2024-06-18 |
Annual Report Amendment | 2024-06-18 |
Annual Report Amendment | 2024-06-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-05-26 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-24 |
Annual Report | 2019-04-16 |
Sources: Kentucky Secretary of State