Search icon

LIG INSURANCE AGENCY OF KENTUCKY, INC.

Company Details

Name: LIG INSURANCE AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (38 years ago)
Organization Date: 04 Dec 1986 (38 years ago)
Last Annual Report: 27 Mar 2003 (22 years ago)
Organization Number: 0222625
Principal Office: 2501 N. MILITARY TRL., BOCA RATON, FL 33431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS R. MAYS Registered Agent

Director

Name Role
R. A. Blake Director
E. H. Mosher, Jr. Director
M. P. Appel Director
RONALD A. BLAKE Director
C. E. Lynn Director

Vice President

Name Role
M. E. North Vice President

President

Name Role
E. H. Mosher President

Secretary

Name Role
M. P. Appel Secretary

Treasurer

Name Role
W J Broich Treasurer

Incorporator

Name Role
RONALD A. BLAKE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400570 Agent - Casualty Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 400570 Agent - Property Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 400570 Agent - General Lines Inactive 1988-09-13 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2003-11-24
Annual Report 2003-05-29
Annual Report 2002-06-04
Statement of Change 2001-07-25
Annual Report 2001-05-21
Statement of Change 2001-02-01
Annual Report 2000-08-08
Annual Report 1999-07-22
Annual Report 1998-05-18
Annual Report 1997-07-01

Sources: Kentucky Secretary of State