Search icon

OLD COLONY INSURANCE SERVICE, INC. (LOUISVILLE)

Company Details

Name: OLD COLONY INSURANCE SERVICE, INC. (LOUISVILLE)
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1989 (36 years ago)
Organization Date: 01 Jun 1989 (36 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0259211
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6165 W. HWY. 146, P.O. BOX 327, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SYDNEY B. MAY, JR. Registered Agent

Treasurer

Name Role
S Brooks May Jr Treasurer

Vice President

Name Role
Jimmy Dan Conner Vice President

Secretary

Name Role
S Brooks May Jr Secretary

President

Name Role
Daniel W McMahan President

Director

Name Role
C EDWARD GLASSCOCK Director
CLINTON L GLASSCOCK Director
JIMMY DAN CONNER Director
DANIEL W MC MAHAN Director

Incorporator

Name Role
DANIEL W. MCMAHAN Incorporator

Former Company Names

Name Action
OLD COLONY HOLDING COMPANY Merger
MCMAHAN & MAY INSURANCE, INC. Merger
MIDDLETOWN INSURANCE AGENCY, INC. Merger
J. INMON INSURANCE AGENCY, INC. Merger
MCMAHAN & COATES INSURANCE, INC. Old Name
MCMAHAN & COATES INSURANCE COMPANY Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY BENEFITS Inactive -
OLD COLONY OF LOUISVILLE INSURANCE SERVICES Inactive 2005-10-16
MIDDLETOWN INSURANCE AGENCY Inactive 2003-07-15
MCMAHAN, MAY & INMON INSURANCE AGENCY Inactive 2003-07-15
MCMAHAN COATES & SNOWDEN INSURANCE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2003-05-01
Articles of Merger 2002-12-19
Annual Report 2002-04-30
Annual Report 2002-04-30
Annual Report 2001-07-25
Annual Report 2001-07-25
Certificate of Assumed Name 2000-10-16
Annual Report 2000-08-09
Annual Report 2000-08-09
Certificate of Withdrawal of Assumed Name 1999-08-20

Sources: Kentucky Secretary of State