Name: | ALLIANCE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0267813 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40828 |
City: | Evarts, Bailey Creek, Dizney, Louellen, Redbud, ... |
Primary County: | Harlan County |
Principal Office: | 9611 HWY 38 P.O.BOX 237, EVARTS, KY 40828 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 12 |
Name | Role |
---|---|
Carl E Lyttle | Secretary |
Name | Role |
---|---|
LONNIE BURKHART, JR. | Director |
CARL ED LYTTLE | Director |
JOE L. MEFFORD | Director |
Name | Role |
---|---|
LONNIE BURKHART, JR. | Incorporator |
Name | Role |
---|---|
CARL E. LYTTLE | Registered Agent |
Name | Role |
---|---|
Carl E Lyttle | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400712 | Agent - Life | Active | 2001-05-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 400712 | Agent - Health Maintenance Organization | Inactive | 1999-06-15 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400712 | Agent - Health | Active | 1994-01-13 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-07-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-17 |
Annual Report | 2018-03-28 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State