STONEBRIDGE INSURANCE SERVICES, INC.

Name: | STONEBRIDGE INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1986 (39 years ago) |
Organization Date: | 30 Sep 1986 (39 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0220133 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 810 PRINCETON PARKWAY, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robert Raymond | Secretary |
Name | Role |
---|---|
Robert Raymond | Treasurer |
Name | Role |
---|---|
Ronnie Raymond | Director |
Janet Raymond | Director |
JOHN L. WORTH | Director |
RONNIE RAYMOND | Director |
CALVIN GILBREATH | Director |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
JESSE MOUNTJOY | Registered Agent |
Name | Role |
---|---|
Robert Raymond | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398862 | Agent - Casualty | Active | 2009-05-29 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398862 | Agent - Property | Active | 2009-05-29 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398862 | Agent - Prepaid Dental Plan | Inactive | 1989-04-03 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398862 | Agent - Health Maintenance Organization | Inactive | 1988-03-18 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398862 | Agent - Life | Active | 1987-01-28 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
JOHN L. WORTH & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-28 |
Annual Report | 2024-05-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State