Name: | BRANHAM INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1990 (35 years ago) |
Organization Date: | 05 Oct 1990 (35 years ago) |
Last Annual Report: | 06 Apr 2000 (25 years ago) |
Organization Number: | 0278110 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P O BOX 2228, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT A. BRANHAM | Registered Agent |
Name | Role |
---|---|
Mark E. Daugherty | Treasurer |
Name | Role |
---|---|
Jerry Flannery | President |
Name | Role |
---|---|
ROBERT A. BRANHAM | Director |
JULIUS C. MARTIN | Director |
JULIUS C. MARTIN, II | Director |
Name | Role |
---|---|
ROBERT A. BRANHAM | Incorporator |
Name | Role |
---|---|
Mitch Sturgill | Vice President |
Name | Role |
---|---|
Mark E. Daugherty | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398580 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398580 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398580 | Agent - Life | Inactive | 1996-12-26 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398580 | Agent - Health | Inactive | 1996-12-26 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398580 | Agent - General Lines | Inactive | 1996-10-29 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
BIG SANDY INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-04-25 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-08-16 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State