Search icon

SNEDEGAR & CO., INC.

Company Details

Name: SNEDEGAR & CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1991 (34 years ago)
Organization Date: 12 Feb 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0282740
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: 12 WEST MAIN ST., OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JOHN WESLEY SNEDEGAR Director
JAMES C. KISSICK, JR. Director
JAMES C. KISSICK, SR. Director

Incorporator

Name Role
JAMES C. KISSICK, SR. Incorporator

President

Name Role
ROBERT E. SNEDEGAR President

Registered Agent

Name Role
ROBERT EARL SNEDEGAR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398582 Agent - Life Active 2014-08-22 - - 2027-03-31 -
Department of Insurance DOI ID 398582 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398582 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398582 Agent - General Lines Inactive 1991-10-25 - 2000-08-15 - -

Former Company Names

Name Action
THE REAL ESTATE & INSURANCE CENTER OF KY, INC. Old Name
THE INSURANCE CENTER OF OWINGSVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
SNEDEGAR AUCTIONEERS Active 2029-09-18
SNEDEGAR & CO INSURANCE CNETER Active 2028-03-15
UNITED COUNTRY REAL ESTATE LAND & LIFESTYLE REALTY Active 2026-01-19
KY LAND & FARM REALTY Expiring 2025-05-14
SNEDEGAR & CO HAIR DESIGN Inactive 2020-09-02
SNEDEGAR & CO INSURANCE CENTER Inactive 2020-09-02
ANGIE'S HAIR DESIGN Inactive 2020-09-02
SNEDEGAR & CO REAL ESTATE & INSURANCE CENTER Inactive 2020-09-02
SNEDEGAR & CO REALTY & AUCTION Inactive 2020-09-02
SNEDEGAR REALTY & AUCTION CORP Inactive 2020-04-14

Filings

Name File Date
Certificate of Assumed Name 2025-02-27
Annual Report 2025-02-04
Certificate of Assumed Name 2024-09-18
Annual Report 2024-03-07
Annual Report 2023-05-01
Certificate of Assumed Name 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-03-10
Certificate of Assumed Name 2021-01-19
Certificate of Assumed Name 2020-05-14

Sources: Kentucky Secretary of State