Search icon

LUCKETT & LUCKETT INSURANCE, INC.

Company Details

Name: LUCKETT & LUCKETT INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1990 (34 years ago)
Organization Date: 04 Dec 1990 (34 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0280111
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 221 N. THIRD STREET, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
SIDNEY LUCKETT Incorporator

Registered Agent

Name Role
JOSEPH SIDNEY LUCKETT Registered Agent

Vice President

Name Role
Janice Pulliam Vice President

Director

Name Role
Sidney Luckett Director
Warren Pulliam Director
Janice Pulliam Director
SIDNEY LUCKETT Director
JENNIFER PEAKE Director
WILLIAM F. LUCKETT Director

President

Name Role
Joseph Sidney Luckett President

Secretary

Name Role
Janice Pulliam Secretary

Treasurer

Name Role
Joseph Sidney Luckett Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398536 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398536 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 398536 Agent - Assessment Chapter 299 Inactive 1997-11-20 - 2000-12-01 - -
Department of Insurance DOI ID 398536 Agent - Life Active 1994-01-12 - - 2026-03-31 -
Department of Insurance DOI ID 398536 Agent - Health Active 1994-01-12 - - 2026-03-31 -
Department of Insurance DOI ID 398536 Agent - General Lines Inactive 1992-02-24 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-02
Annual Report 2023-03-18
Annual Report 2022-03-09
Annual Report 2021-03-30
Annual Report 2020-03-13
Annual Report 2019-05-30
Annual Report 2018-04-11
Annual Report 2017-02-28
Annual Report 2016-03-04

Sources: Kentucky Secretary of State