Search icon

CARROLL INSURANCE AGENCY TRUST, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
3734731
State:
NEW YORK

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 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State