Search icon

RUSSELL COUNTY INSURANCE SERVICES, INC.

Company Details

Name: RUSSELL COUNTY INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1987 (38 years ago)
Organization Date: 27 Jul 1987 (38 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Organization Number: 0232046
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 1640 NORTH MAIN STREET, P. O. BOX 8, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SHARON B. Hill President

Secretary

Name Role
Stephen B. Hill Secretary

Vice President

Name Role
Sheldon B. Stephens Vice President

Director

Name Role
Sharon B. Hill Director
Sheldon B. Stephens Director
KENNITH LOMAN STEPHENS Director
MIKE G. HILL Director
DARLENE P. STEPHENS Director
SHARON B. HILL Director
Darlene Stephens Director
Stephen B. Hill Director

Incorporator

Name Role
KENNITH LOMAN STEPHENS Incorporator
MIKE G. HILL Incorporator
DARLENE P. STEPHENS Incorporator
SHARON B. HILL Incorporator

Treasurer

Name Role
Darlene Stephens Treasurer

Registered Agent

Name Role
SHARON B. HILL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400095 Agent - Life Active 2002-05-02 - - 2026-03-31 -
Department of Insurance DOI ID 400095 Agent - Health Active 2002-05-02 - - 2026-03-31 -
Department of Insurance DOI ID 400095 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400095 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 400095 Agent - Assessment Chapter 299 Inactive 1997-12-04 - 2000-12-01 - -
Department of Insurance DOI ID 400095 Agent - General Lines Inactive 1988-06-30 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-08
Annual Report 2023-02-22
Annual Report 2022-03-07
Annual Report Amendment 2021-12-16
Annual Report 2021-04-07
Annual Report 2020-04-08
Annual Report 2019-05-16
Annual Report 2018-05-10
Annual Report 2017-05-17

Sources: Kentucky Secretary of State