Name: | DAVIESS COUNTY INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1986 (39 years ago) |
Organization Date: | 23 Jun 1986 (39 years ago) |
Last Annual Report: | 11 Jul 2012 (13 years ago) |
Organization Number: | 0216551 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1604 EAST 4TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
AVA SHEPHERD | Registered Agent |
Name | Role |
---|---|
Ava Shepherd | President |
Name | Role |
---|---|
Ava Shepherd | Secretary |
Name | Role |
---|---|
Ava Shepherd | Signature |
Name | Role |
---|---|
Leigh Ann Shepherd | Vice President |
Name | Role |
---|---|
Leigh Ann Shepherd | Treasurer |
Name | Role |
---|---|
AVA SHEPHERD | Director |
JACKIE L. MURPHY | Director |
Name | Role |
---|---|
AVA SHEPHERD | Incorporator |
JACKIE MURPHY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400092 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-06-01 | - | - |
Department of Insurance | DOI ID 400092 | Agent - Property | Inactive | 2000-08-15 | - | 2016-06-01 | - | - |
Department of Insurance | DOI ID 400092 | Agent - General Lines | Inactive | 1990-04-12 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2014-04-24 |
Reinstatement Approval Letter Revenue | 2014-01-13 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-11 |
Annual Report | 2011-07-28 |
Annual Report | 2010-05-19 |
Reinstatement | 2010-04-30 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-18 |
Annual Report | 2007-01-25 |
Sources: Kentucky Secretary of State