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 |
Name | Role |
---|---|
SIDNEY LUCKETT | Incorporator |
Name | Role |
---|---|
JOSEPH SIDNEY LUCKETT | Registered Agent |
Name | Role |
---|---|
Janice Pulliam | Vice President |
Name | Role |
---|---|
Sidney Luckett | Director |
Warren Pulliam | Director |
Janice Pulliam | Director |
SIDNEY LUCKETT | Director |
JENNIFER PEAKE | Director |
WILLIAM F. LUCKETT | Director |
Name | Role |
---|---|
Joseph Sidney Luckett | President |
Name | Role |
---|---|
Janice Pulliam | Secretary |
Name | Role |
---|---|
Joseph Sidney Luckett | Treasurer |
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 | - | - |
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