Search icon

BOLING INSURANCE SERVICE, INC.

Company Details

Name: BOLING INSURANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1986 (39 years ago)
Last Annual Report: 17 Jan 2022 (3 years ago)
Organization Number: 0210037
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4014 CARRIAGE HILL DRIVE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
EDWIN JOE BOLING Registered Agent

Vice President

Name Role
Bernard Bierbaum Vice President

President

Name Role
Edwin J Boling President

Secretary

Name Role
Margaret K Boling Secretary

Treasurer

Name Role
Margaret K Boling Treasurer

Director

Name Role
EDWIN JOE BOLING Director
MARGARET KATHLEEN BOLING Director

Incorporator

Name Role
EDWIN JOE BOLING Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400085 Agent - Property Inactive 2000-08-15 - 2018-02-12 - -
Department of Insurance DOI ID 400085 Agent - Casualty Inactive 2000-08-15 - 2018-02-12 - -
Department of Insurance DOI ID 400085 Agent - Prepaid Dental Plan Inactive 1999-06-03 - 2001-03-01 - -
Department of Insurance DOI ID 400085 Agent - Health Maintenance Organization Inactive 1986-07-09 - 2001-03-01 - -
Department of Insurance DOI ID 400085 Agent - Life Inactive 1986-06-11 - 2018-02-12 - -
Department of Insurance DOI ID 400085 Agent - General Lines Inactive 1986-06-11 - 2000-08-15 - -
Department of Insurance DOI ID 400085 Agent - Health Inactive 1986-06-11 - 2018-02-12 - -

Filings

Name File Date
Dissolution 2022-12-05
Annual Report 2022-01-17
Annual Report 2021-02-09
Annual Report 2020-01-23
Registered Agent name/address change 2019-01-10
Annual Report 2019-01-10
Annual Report 2018-03-22
Principal Office Address Change 2017-07-17
Annual Report 2017-04-19
Annual Report 2016-03-09

Sources: Kentucky Secretary of State