Search icon

WIA INC.

Company Details

Name: WIA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1991 (33 years ago)
Organization Date: 25 Nov 1991 (33 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0293485
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 41 S. MAIN ST., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
WADE K MOZINGO President

Secretary

Name Role
JOSEPH L GOODIN Secretary

Vice President

Name Role
JOSEPH L GOODIN Vice President

Director

Name Role
WADE K MOZINGO Director
JOSEPH L GOODIN Director
REBECCA S MOZINGO Director

Incorporator

Name Role
LESLIE ROSENBAUM Incorporator

Registered Agent

Name Role
WADE K. MOZINGO 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 399223 Agent - Property Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 399223 Agent - Casualty Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 399223 Agent - Assessment Chapter 299 Inactive 1997-10-16 - 2000-12-01 - -
Department of Insurance DOI ID 399223 Agent - Health Maintenance Organization Inactive 1993-08-20 - 2001-03-01 - -
Department of Insurance DOI ID 399223 Agent - Life Inactive 1992-06-03 - 2018-03-31 - -
Department of Insurance DOI ID 399223 Agent - Health Inactive 1992-06-03 - 2018-03-31 - -
Department of Insurance DOI ID 399223 Agent - General Lines Inactive 1992-02-07 - 2000-08-15 - -

Former Company Names

Name Action
WINCHESTER INSURANCE AGENCY, INC. Old Name
KENTUCKY INSURANCE AGENCY - WINCHESTER, INC. Old Name
TRIANGLE INSURANCE AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
JOUETT-SMITH INSURANCE AND BONDS Inactive -

Filings

Name File Date
Dissolution 2015-12-28
Annual Report 2015-06-25
Amendment 2015-03-13
Annual Report 2014-01-23
Annual Report 2013-01-14
Annual Report 2012-02-13
Annual Report 2011-05-05
Unhonored Check Letter 2011-04-29
Annual Report 2010-02-23
Annual Report 2009-01-12

Sources: Kentucky Secretary of State