Search icon

LEXINGTON INVESTMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON INVESTMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1990 (35 years ago)
Organization Date: 19 Jun 1990 (35 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0274179
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD. ,STE B100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CLARK LAW OFFICE, INC. Registered Agent

Director

Name Role
Stanley Scott Kerrick Director
Gregory Lane Williamson Director
Dale Cordell White Director

Incorporator

Name Role
GARY L. STAGE Incorporator

Secretary

Name Role
Dale Cordell White Secretary

President

Name Role
Gregory Lane Williamson President

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000868228
Phone:
859-224-7073

Latest Filings

Form type:
X-17A-5
File number:
008-43085
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-43085
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-43085
Filing date:
2017-03-01
File:
Form type:
X-17A-5
File number:
008-43085
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-43085
Filing date:
2015-03-03
File:

Form 5500 Series

Employer Identification Number (EIN):
611182641
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399536 Agent - Variable Life and Variable Annuities Inactive 2001-09-04 - 2021-03-31 - -
Department of Insurance DOI ID 399536 Agent - Life Inactive 1991-01-30 - 2021-03-31 - -
Department of Insurance DOI ID 399536 Agent - Health Inactive 1991-01-30 - 2021-03-31 - -

Assumed Names

Name Status Expiration Date
KERRICK, RUSSELL, RYAN, WHITE & WILLIAMSON INC. Inactive -

Filings

Name File Date
Dissolution 2020-11-24
Annual Report 2020-02-12
Principal Office Address Change 2019-08-27
Annual Report Amendment 2019-08-20
Annual Report 2019-04-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State