Name: | ALAN POWERS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1988 (37 years ago) |
Organization Date: | 28 Apr 1988 (37 years ago) |
Last Annual Report: | 02 Mar 2021 (4 years ago) |
Organization Number: | 0243115 |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 10150 US HWY 431, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANN M POWERS | President |
Name | Role |
---|---|
MARY ASHLEY FERGUSON | Secretary |
Name | Role |
---|---|
HADLEY P EMBRY | Vice President |
ALLIE ELIZABETH POWERS | Vice President |
Name | Role |
---|---|
ALAN D. POWERS | Director |
Name | Role |
---|---|
ALAN D. POWERS | Incorporator |
Name | Role |
---|---|
ANN M POWERS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400697 | Agent - Health | Inactive | 2000-11-16 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400697 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400697 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400697 | Agent - Life | Inactive | 1989-02-24 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 400697 | Agent - General Lines | Inactive | 1989-02-24 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-03-02 |
Annual Report | 2020-04-09 |
Annual Report | 2019-10-02 |
Registered Agent name/address change | 2018-09-05 |
Annual Report | 2018-08-24 |
Registered Agent name/address change | 2017-04-20 |
Principal Office Address Change | 2017-04-20 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State