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

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

Registered Agent

Name Role
EDWIN JOE BOLING Registered Agent

Vice President

Name Role
Bernard Bierbaum Vice President

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