Search icon

EDWARDS INSURANCE AGENCY, INC.

Company Details

Name: EDWARDS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1987 (38 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0224580
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 430 WEST WALNUT ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ANGELA ROSE MARTIN Director
ROY LEE MARTIN Director
DAVID SHEWMAKER Director
C. CURRY DEDMAN Director

Incorporator

Name Role
C. CURRY DEDMAN Incorporator
DAVID SHEWMAKER Incorporator

Registered Agent

Name Role
ANGELA ROSE MARTIN Registered Agent

President

Name Role
ROY LEE MARTIN President

Secretary

Name Role
ANGELA ROSE MARTIN Secretary

Vice President

Name Role
ANGELA ROSE MARTIN Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399801 Agent - Health Inactive 2002-07-01 - 2010-01-28 - -
Department of Insurance DOI ID 399801 Agent - Casualty Inactive 2000-12-04 - 2010-01-28 - -
Department of Insurance DOI ID 399801 Agent - Property Inactive 2000-08-15 - 2010-01-28 - -
Department of Insurance DOI ID 399801 Agent - Life Inactive 1987-09-22 - 2010-01-28 - -
Department of Insurance DOI ID 399801 Agent - Workers' Compensation Inactive 1987-09-22 - 2000-08-15 - -
Department of Insurance DOI ID 399801 Agent - General Lines Inactive 1987-05-18 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
THE INSURANCE STORE OF KENTUCKY Inactive 2011-08-04

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-05-01
Annual Report 2013-06-21
Registered Agent name/address change 2012-06-05
Annual Report 2012-06-05
Annual Report 2011-06-27
Annual Report 2010-09-07
Principal Office Address Change 2009-07-07
Annual Report 2009-06-16

Sources: Kentucky Secretary of State