Name: | RUE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1985 (40 years ago) |
Organization Date: | 22 Apr 1985 (40 years ago) |
Organization Number: | 0200770 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 240 PLAZA DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GERALD N. KROGGEL | Director |
JOHN ROSE | Director |
JERRY C. STERES | Director |
Name | Role |
---|---|
JERRY C. STERES | Incorporator |
GERALD N. KROGGEL | Incorporator |
JOHN ROSE | Incorporator |
Name | Role |
---|---|
JERRY C. STERES | 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 400400 | Agent - Life | Inactive | 1985-07-18 | - | 1997-09-22 | - | - |
Department of Insurance | DOI ID 400400 | Agent - Health | Inactive | 1985-07-18 | - | 1997-09-22 | - | - |
Department of Insurance | DOI ID 400400 | Agent - General Lines | Inactive | 1985-07-18 | - | 1997-09-22 | - | - |
Name | File Date |
---|---|
Revocation Return | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Articles of Incorporation | 1985-04-22 |
Sources: Kentucky Secretary of State