Search icon

FULCHER-RANKIN INSURANCE AGENCY, INC.

Company Details

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

President

Name Role
Peggy Ann Rankin President

Registered Agent

Name Role
PEGGY ANN RANKIN Registered Agent

Director

Name Role
PEGGY A. RANKIN Director
JAMES W. FULCHER Director

Incorporator

Name Role
JAMES W. FULCHER Incorporator
PEGGY A. RANKIN Incorporator

Licenses

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 - -

Former Company Names

Name Action
FULCHER INSURANCE AGENCY, INC. Old Name

Filings

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