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 |
Name | Role |
---|---|
ANGELA ROSE MARTIN | Director |
ROY LEE MARTIN | Director |
DAVID SHEWMAKER | Director |
C. CURRY DEDMAN | Director |
Name | Role |
---|---|
C. CURRY DEDMAN | Incorporator |
DAVID SHEWMAKER | Incorporator |
Name | Role |
---|---|
ANGELA ROSE MARTIN | Registered Agent |
Name | Role |
---|---|
ROY LEE MARTIN | President |
Name | Role |
---|---|
ANGELA ROSE MARTIN | Secretary |
Name | Role |
---|---|
ANGELA ROSE MARTIN | Vice President |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE INSURANCE STORE OF KENTUCKY | Inactive | 2011-08-04 |
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