Name: | BENNETT & MACY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1988 (37 years ago) |
Organization Date: | 21 Mar 1988 (37 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0241558 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 110 COURTHOUSE SQ, PO BOX B, HARDISNBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
WAYNE MACY | Registered Agent |
Name | Role |
---|---|
Richard W Macy | President |
Name | Role |
---|---|
Richard W Macy | Treasurer |
Name | Role |
---|---|
Richard W Macy | Director |
LOWELL Z. MACY | Director |
C. D. BENNETT | Director |
WAYNE MACY | Director |
Name | Role |
---|---|
LOWELL Z. MACY | Incorporator |
WAYNE MACY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398877 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398877 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398877 | Agent - Life | Active | 1993-06-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398877 | Agent - Health | Active | 1993-06-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398877 | Agent - General Lines | Inactive | 1988-05-19 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-24 |
Annual Report | 2023-04-26 |
Annual Report | 2022-05-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-06 |
Sources: Kentucky Secretary of State