Search icon

CARROLL INSURANCE AGENCY TRUST, INC.

Headquarter

Company Details

Name: CARROLL INSURANCE AGENCY TRUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1986 (39 years ago)
Last Annual Report: 27 Feb 2014 (11 years ago)
Organization Number: 0210295
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4384 CLEARWATER WAY, SUITE 200, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CARROLL INSURANCE AGENCY TRUST, INC., NEW YORK 3734731 NEW YORK

Incorporator

Name Role
BLANCHE CARROLL Incorporator
BILL E. CARROLL Incorporator

Treasurer

Name Role
Kelly C Stone Treasurer

President

Name Role
Ronald E Carroll President

Secretary

Name Role
Kelly C Stone Secretary

Vice President

Name Role
Stephen E Carroll Vice President

Registered Agent

Name Role
STEPHEN E. CARROLL Registered Agent

Director

Name Role
BILL E. CARROLL Director
BLANCHE CARROLL Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398276 Surplus Lines Broker - Not Applicable Inactive 2012-10-01 - 2015-03-09 - -
Department of Insurance DOI ID 398276 Agent - Casualty Inactive 2000-08-15 - 2015-03-09 - -
Department of Insurance DOI ID 398276 Agent - Property Inactive 2000-08-15 - 2015-03-09 - -
Department of Insurance DOI ID 398276 Agent - Health Maintenance Organization Inactive 1990-05-03 - 2001-03-01 - -
Department of Insurance DOI ID 398276 Agent - Life Inactive 1987-10-05 - 2015-03-09 - -
Department of Insurance DOI ID 398276 Agent - Health Inactive 1987-10-05 - 2015-03-09 - -
Department of Insurance DOI ID 398276 Agent - General Lines Inactive 1986-02-10 - 2000-08-15 - -

Former Company Names

Name Action
CARROLL INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
CARROLL & STONE INSURANCE SERVICES Inactive 2016-11-03

Filings

Name File Date
Administrative Dissolution 2015-09-12
Certificate of Withdrawal of Assumed Name 2014-07-28
Amendment 2014-06-10
Annual Report 2014-02-27
Annual Report 2013-06-18
Annual Report 2012-03-28
Name Renewal 2011-05-27
Annual Report 2011-05-27
Annual Report 2010-03-24
Annual Report 2009-06-11

Sources: Kentucky Secretary of State