Name: | INTERSTATE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1988 (36 years ago) |
Organization Date: | 31 Oct 1988 (36 years ago) |
Last Annual Report: | 15 Mar 2016 (9 years ago) |
Organization Number: | 0250400 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4133 TRADITION WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES F. ROSE | Registered Agent |
Name | Role |
---|---|
JAMIE ROSE | Director |
Sonya R. Hiler | Director |
James F. Rose | Director |
SONYA LECIA ROSE | Director |
Name | Role |
---|---|
James F Rose | President |
Name | Role |
---|---|
Sonya R Hiler | Secretary |
Name | Role |
---|---|
WARREN J. HOFFMANN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398883 | Agent - Life | Inactive | 2002-06-19 | - | 2016-07-25 | - | - |
Department of Insurance | DOI ID 398883 | Agent - Health | Inactive | 2002-06-19 | - | 2016-07-25 | - | - |
Department of Insurance | DOI ID 398883 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-07-25 | - | - |
Department of Insurance | DOI ID 398883 | Agent - Property | Inactive | 2000-08-15 | - | 2016-07-25 | - | - |
Department of Insurance | DOI ID 398883 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 398883 | Agent - Credit Life & Health | Inactive | 1993-11-18 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398883 | Agent - General Lines | Inactive | 1989-01-13 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-15 |
Principal Office Address Change | 2016-01-17 |
Registered Agent name/address change | 2016-01-17 |
Registered Agent name/address change | 2015-03-01 |
Principal Office Address Change | 2015-03-01 |
Annual Report | 2015-03-01 |
Annual Report | 2014-03-03 |
Annual Report | 2013-01-17 |
Annual Report | 2012-04-26 |
Sources: Kentucky Secretary of State