Name: | FULCHER-RANKIN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1988 (37 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0238346 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2500 CHAMBER CENTER DR STE 201, PO BOX 17248, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Peggy Ann Rankin | President |
Name | Role |
---|---|
PEGGY ANN RANKIN | Registered Agent |
Name | Role |
---|---|
PEGGY A. RANKIN | Director |
JAMES W. FULCHER | Director |
Name | Role |
---|---|
JAMES W. FULCHER | Incorporator |
PEGGY A. RANKIN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400409 | Agent - Property | Pending Replacement | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400409 | Agent - Casualty | Pending Replacement | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400409 | Agent - Health Maintenance Organization | Inactive | 1998-10-26 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400409 | Agent - Prepaid Dental Plan | Inactive | 1998-08-27 | - | 1999-08-09 | - | - |
Department of Insurance | DOI ID 400409 | Agent - Life | Pending Replacement | 1991-12-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400409 | Agent - Health | Pending Replacement | 1991-12-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400409 | Agent - General Lines | Inactive | 1988-02-29 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
FULCHER INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-27 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-04 |
Annual Report | 2017-03-13 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-07 |
Sources: Kentucky Secretary of State