Name: | PROGRESSIVE MOUNTAIN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1991 (34 years ago) |
Organization Date: | 06 Aug 1991 (34 years ago) |
Last Annual Report: | 19 Jan 2009 (16 years ago) |
Organization Number: | 0289421 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3241 RIDGECANE RD, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUSSELL E. DAVIS | Registered Agent |
Name | Role |
---|---|
Russell E Davis | President |
Name | Role |
---|---|
CHARLES E. SCHOLTZ | Incorporator |
Name | Role |
---|---|
Steve Simmons | Secretary |
Name | Role |
---|---|
Steve Simmons | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400126 | Agent - Casualty | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400126 | Agent - Property | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 400126 | Agent - General Lines | Inactive | 1991-12-23 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-01-19 |
Annual Report | 2008-01-23 |
Annual Report | 2007-01-16 |
Annual Report | 2006-02-02 |
Principal Office Address Change | 2005-10-05 |
Statement of Change | 2005-10-05 |
Annual Report | 2005-04-20 |
Statement of Change | 2005-02-24 |
Principal Office Address Change | 2005-02-24 |
Sources: Kentucky Secretary of State