Search icon

MOODY, PETERSEN & FULLER, INC.

Company Details

Name: MOODY, PETERSEN & FULLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1989 (35 years ago)
Organization Date: 06 Nov 1989 (35 years ago)
Last Annual Report: 10 Mar 2003 (22 years ago)
Organization Number: 0265239
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 417 NORTH MAIN ST, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Leann J Moody Treasurer

Registered Agent

Name Role
ROBERT B. FULLER Registered Agent

President

Name Role
Robert B Fuller President

Secretary

Name Role
Lydia P Peterson Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398517 Agent - Casualty Inactive 2000-08-15 - 2003-07-02 - -
Department of Insurance DOI ID 398517 Agent - Property Inactive 2000-08-15 - 2003-07-02 - -
Department of Insurance DOI ID 398517 Agent - General Lines Inactive 1991-10-09 - 2000-08-15 - -
Department of Insurance DOI ID 398517 Agent - Life Inactive 1990-11-01 - 2003-07-02 - -
Department of Insurance DOI ID 398517 Agent - Health Inactive 1990-11-01 - 2003-07-02 - -

Former Company Names

Name Action
COOK-GROGAN INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Amendment 2003-04-21
Annual Report 2003-04-02
Annual Report 2002-07-26
Statement of Change 2002-05-03
Annual Report 2001-06-29
Annual Report 2000-04-17
Annual Report 1999-07-21
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State