Search icon

LAWYERS MUTUAL INSURANCE COMPANY OF KENTUCKY

Company Details

Name: LAWYERS MUTUAL INSURANCE COMPANY OF KENTUCKY
Legal type: Kentucky Mutual Insurance Co.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1986 (39 years ago)
Organization Date: 03 Sep 1986 (39 years ago)
Last Annual Report: 23 Jan 2025 (2 months ago)
Organization Number: 0219067
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10503 TIMBERWOOD CIR, SUITE 213, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JOE B. CAMPBELL Director
Edward L Metzger III Director
MARK G. ARNZEN Director
ROBERT G. BREETZ Director
CHARLES E. ENGLISH, JR. Director
JOE C. SAVAGE Director
Glenn D Denton Director
Charles E English Jr Director
Escum L Moore III Director
Marcia L Wireman Director

Incorporator

Name Role
ROBERT G. BREETZ Incorporator
JOE B. CAMPBELL Incorporator
JAMES G. APPLE Incorporator
PHILLIP W. COLLIER Incorporator
JANET A. CRAIG Incorporator

Officer

Name Role
Glenn D Denton Officer
Escum L Moore III Officer

Vice President

Name Role
Robin B Raypole Vice President
Jane B Long Vice President

Secretary

Name Role
Anne M McMillin Secretary

President

Name Role
Angela L Edwards President

Registered Agent

Name Role
ANGELA L EDWARDS Registered Agent

Treasurer

Name Role
Charles E English Jr Treasurer

Assumed Names

Name Status Expiration Date
LAWYERS MUTUAL OF KENTUCKY Active 2029-01-30

Filings

Name File Date
Annual Report 2025-01-23
Letters 2024-07-18
Amendment 2024-07-18
Annual Report 2024-01-30
Name Renewal 2024-01-30
Annual Report 2023-01-27
Amendment 2022-07-12
Amended Assumed Name 2022-03-17
Annual Report 2022-02-23
Principal Office Address Change 2021-07-08

Sources: Kentucky Secretary of State