Search icon

ANCHOR INSURANCE AGENCY, INC.

Company Details

Name: ANCHOR INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1991 (34 years ago)
Organization Date: 28 Mar 1991 (34 years ago)
Last Annual Report: 08 Apr 2016 (9 years ago)
Organization Number: 0284628
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12211 OLD SHELBYVILLE RD., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH C. SOUZA Registered Agent

Director

Name Role
ROBERT M. CALVERT Director

Incorporator

Name Role
WILLIAM W. STODGHILL Incorporator

President

Name Role
Robert M Calvert President

Secretary

Name Role
Morgan H Calvert Secretary

Treasurer

Name Role
Rebecca K Calvert Treasurer

Vice President

Name Role
Rebecca K Calvert Vice President

Form 5500 Series

Employer Identification Number (EIN):
611196502
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
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 398530 Agent - Property Inactive 2000-08-15 - 2015-10-01 - -
Department of Insurance DOI ID 398530 Agent - Casualty Inactive 2000-08-15 - 2015-10-01 - -
Department of Insurance DOI ID 398530 Agent - Prepaid Dental Plan Inactive 1994-11-04 - 2001-03-01 - -
Department of Insurance DOI ID 398530 Agent - Life Inactive 1992-07-21 - 2015-10-01 - -
Department of Insurance DOI ID 398530 Agent - Health Inactive 1992-07-21 - 2015-10-01 - -

Filings

Name File Date
Dissolution 2016-09-22
Annual Report 2016-04-08
Annual Report 2015-04-01
Annual Report 2014-01-23
Annual Report 2013-04-24

Sources: Kentucky Secretary of State