Name: | STATE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1985 (40 years ago) |
Organization Date: | 23 Apr 1985 (40 years ago) |
Last Annual Report: | 14 Jul 1995 (30 years ago) |
Organization Number: | 0200791 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P. O. BOX 764, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT E. SPURLIN | Incorporator |
Name | Role |
---|---|
DAN C. REYNOLDS | Registered Agent |
Name | Role |
---|---|
ROBERT E. SPURLIN | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398853 | Agent - Health Maintenance Organization | Inactive | 1994-10-11 | - | 1996-02-16 | - | - |
Department of Insurance | DOI ID 398853 | Agent - Life | Inactive | 1988-10-28 | - | 1996-02-16 | - | - |
Department of Insurance | DOI ID 398853 | Agent - Health | Inactive | 1988-10-28 | - | 1996-02-16 | - | - |
Department of Insurance | DOI ID 398853 | Agent - General Lines | Inactive | 1985-09-18 | - | 1996-02-16 | - | - |
Name | Status | Expiration Date |
---|---|---|
JETT-RUCKER-PARKS INSURANCE AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1996-01-04 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-03-20 |
Agent Resignation | 1995-03-03 |
Agent Resignation | 1995-03-03 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-15 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-13 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State