Search icon

MARKEL SERVICE INCORPORATED OF KENTUCKY

Company Details

Name: MARKEL SERVICE INCORPORATED OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1987 (38 years ago)
Last Annual Report: 23 Mar 2011 (14 years ago)
Organization Number: 0223917
Principal Office: 4521 HIGHWOODS PKWY, GLEN ALLEN, VA 23060
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Gerard Albanese, Jr. Director
Steven A. Markel Director
Richard R. Whitt III Director
Britton L. Glisson Director
John K. Latham Director
Francis M. Crowley Director
ALAN I. KIRSHNER Director
STEVEN A. MARKEL Director
ANTHONY F. MARKEL Director

Secretary

Name Role
Linda S. Rotz Secretary

President

Name Role
Britton L. Glisson President

Incorporator

Name Role
MARILYN LIZZIO Incorporator
KATHRYN H. STEVENSON Incorporator
RICHARD T. RIZZI Incorporator

Treasurer

Name Role
Anne G. Waleski Treasurer

Assistant Secretary

Name Role
Barbara J. Childress Assistant Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398153 Agent - Casualty Inactive 2000-08-15 - 2004-02-17 - -
Department of Insurance DOI ID 398153 Agent - Property Inactive 2000-08-15 - 2004-02-17 - -
Department of Insurance DOI ID 398153 Agent - General Lines Inactive 1995-01-10 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2011-12-20
Annual Report 2011-03-23
Annual Report 2010-04-27
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-21
Registered Agent name/address change 2008-10-14
Annual Report 2008-02-14
Annual Report 2007-06-29
Annual Report 2006-05-19
Annual Report 2005-04-05

Sources: Kentucky Secretary of State