Name: | FIRST SOUTHERN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1987 (38 years ago) |
Organization Date: | 27 Apr 1987 (38 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0228524 |
Principal Office: | P. O. BOX 328, STANFORD, KY 404840328 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JESSE T. CORRELL | Director |
RANDALL ATTKISON | Director |
Jess Correll | Director |
JILL MARTIN | Director |
Name | Role |
---|---|
Jess Correll | President |
Name | Role |
---|---|
Jill Martin | Secretary |
Name | Role |
---|---|
JESSE T. CORRELL | Incorporator |
Name | Role |
---|---|
JILL MARTIN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398288 | Agent - Life | Inactive | 2008-03-26 | - | 2010-01-01 | - | - |
Department of Insurance | DOI ID 398288 | Agent - Limited Line Credit | Inactive | 2002-05-06 | - | 2009-01-16 | - | - |
Department of Insurance | DOI ID 398288 | Agent - Mortgage Redemption | Inactive | 1990-04-26 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
SOMERSET AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-12-27 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-21 |
Annual Report | 2014-04-17 |
Annual Report | 2013-05-30 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-16 |
Annual Report | 2010-06-30 |
Annual Report | 2009-07-01 |
Sources: Kentucky Secretary of State