Name: | KENTUCKY PUBLIC ENTITY PROGRAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1985 (39 years ago) |
Organization Date: | 18 Dec 1985 (39 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0209520 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3104 BALSAM COURT, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Clayton T. Siereveld | President |
Name | Role |
---|---|
STEVEN A. SIEREVELD | Registered Agent |
Name | Role |
---|---|
STEVEN A. SIEREVELD | Director |
Steven A. Siereveld | Director |
Name | Role |
---|---|
STEPHEN C. LABER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400082 | Agent - Health | Active | 2014-03-20 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400082 | Agent - Life | Active | 2014-03-20 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400082 | Agent - Property | Active | 2013-07-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400082 | Agent - Casualty | Active | 2013-07-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400082 | Agent - Prepaid Dental Plan | Inactive | 1999-11-15 | - | 2001-03-01 | - | - |
Name | Action |
---|---|
VOLUNTEER FIREMEN'S INSURANCE SERVICES OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
V.F.I.S. OF KENTUCKY | Inactive | - |
KENTUCKY GOVERNMENTAL INSURANCE SERVICES | Inactive | - |
FIRE DEPARTMENT INSURANCE SERVICES OF KENTUCKY | Inactive | 2003-11-10 |
AMBULANCE INSURANCE SERVICES OF KENTUCKY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Principal Office Address Change | 2023-09-21 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-09 |
Annual Report | 2021-09-23 |
Sources: Kentucky Secretary of State