Name: | LAFAVERS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1984 (40 years ago) |
Organization Date: | 19 Nov 1984 (40 years ago) |
Last Annual Report: | 23 Mar 2007 (18 years ago) |
Organization Number: | 0195661 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 2520 SOUTH HWY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL J. LAFAVERS | Director |
Name | Role |
---|---|
DANNY A PATTERSON | Signature |
Name | Role |
---|---|
DANNY A. PATTERSON | Registered Agent |
Name | Role |
---|---|
Danny A Patterson | President |
Name | Role |
---|---|
Barbara A Patterson | Secretary |
Name | Role |
---|---|
MICHAEL J. LAFAVERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399497 | Agent - Life | Inactive | 2003-09-17 | - | 2008-02-12 | - | - |
Department of Insurance | DOI ID 399497 | Agent - Health | Inactive | 2003-09-17 | - | 2008-02-12 | - | - |
Department of Insurance | DOI ID 399497 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-02-12 | - | - |
Department of Insurance | DOI ID 399497 | Agent - Property | Inactive | 2000-08-15 | - | 2008-02-12 | - | - |
Department of Insurance | DOI ID 399497 | Agent - Assessment Chapter 299 | Inactive | 1998-06-26 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 399497 | Agent - General Lines | Inactive | 1988-03-01 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2008-02-06 |
Annual Report | 2007-03-23 |
Annual Report | 2006-04-03 |
Annual Report | 2005-03-05 |
Annual Report | 2003-05-12 |
Annual Report | 2002-04-09 |
Annual Report | 2001-06-04 |
Annual Report | 2000-05-08 |
Annual Report | 1999-05-20 |
Annual Report | 1998-06-26 |
Sources: Kentucky Secretary of State