HYLAND, BLOCK & HYLAND, INC.
Headquarter
Name: | HYLAND, BLOCK & HYLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1989 (36 years ago) |
Organization Date: | 03 Nov 1989 (36 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0265147 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9750 ORMSBY STATION ROAD SUITE 200, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
TERRANCE M HYLAND | Director |
TIMOTHY M. HYLAND | Director |
PATRICK M. HYLAND | Director |
JOSEPH HOLLINGSWORTH | Director |
KENNETH L. BLOCK | Director |
Name | Role |
---|---|
TIMOTHY M. HYLAND | Incorporator |
Name | Role |
---|---|
Terrance M. Hyland | President |
Name | Role |
---|---|
Terrance Hyland | 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 398511 | Surplus Lines Broker - Not Applicable | Active | 2022-02-16 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398511 | Agent - Casualty | Active | 2001-03-12 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398511 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398511 | Agent - Prepaid Dental Plan | Inactive | 1994-06-13 | - | 2001-10-02 | - | - |
Department of Insurance | DOI ID 398511 | Agent - Health Maintenance Organization | Inactive | 1990-02-22 | - | 2001-03-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
HBH INSURANCE | Active | 2028-01-26 |
AHA EMPLOYEE BENEFITS | Active | 2027-01-25 |
HYLAND INSURANCE | Inactive | 2021-09-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-04-17 |
Registered Agent name/address change | 2024-04-17 |
Annual Report | 2023-03-15 |
Name Renewal | 2023-01-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State