Name: | FEDERATED MARKETING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1987 (38 years ago) |
Organization Date: | 18 Jun 1987 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0230589 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 202 HICKORY CHASE, CANTON, GA 30115 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS VASSEUR | Registered Agent |
Name | Role |
---|---|
Lindsey M Macomber | Director |
Kimberly A Wood | Director |
Kenneth L Johnson | Director |
Jeffery W Wood | Director |
Marquita M Johnson | Director |
THOMAS VASSEUR | Director |
RICHARD N. JOHNSON | Director |
Name | Role |
---|---|
Kimberly A Wood | President |
Name | Role |
---|---|
Lindsey M Macomber | Secretary |
Name | Role |
---|---|
Kimberly A Wood | Treasurer |
Name | Role |
---|---|
Kenneth L Johnson | Vice President |
Jeffery W Wood | Vice President |
Name | Role |
---|---|
THOMAS VASSEUR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399197 | Agent - Casualty | Active | 2011-05-17 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399197 | Agent - Property | Active | 2011-05-17 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399197 | Agent - Life | Active | 1991-10-30 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399197 | Agent - Health | Active | 1988-05-10 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2020-10-12 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-24 |
Sources: Kentucky Secretary of State