Name: | WESTERFIELD INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1989 (36 years ago) |
Organization Date: | 26 Jun 1989 (36 years ago) |
Last Annual Report: | 15 Mar 2023 (2 years ago) |
Organization Number: | 0260159 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 2856 BEDA RD., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charles M Westerfield | President |
Name | Role |
---|---|
Sharron A Westerfield | Secretary |
Name | Role |
---|---|
CHARLES M. WESTERFIELD | Director |
SHARRON A. WESTERFIELD | Director |
Name | Role |
---|---|
JAMES H. THOMAS | Incorporator |
Name | Role |
---|---|
CHARLES M. WESTERFIELD | 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 398507 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398507 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398507 | Agent - General Lines | Inactive | 1990-08-08 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-03-28 |
Registered Agent name/address change | 2018-08-17 |
Annual Report Amendment | 2018-08-17 |
Principal Office Address Change | 2018-08-17 |
Annual Report | 2018-04-06 |
Sources: Kentucky Secretary of State