Name: | FRIZZELL INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1992 (33 years ago) |
Organization Date: | 11 Mar 1992 (33 years ago) |
Last Annual Report: | 25 Apr 2018 (7 years ago) |
Organization Number: | 0297931 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 288, 116 E. 12TH. ST., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD J. FRIZZELL | Director |
PATRICIA A. FRIZZELL | Director |
Name | Role |
---|---|
DONALD J. FRIZZELL | Incorporator |
Name | Role |
---|---|
DONALD J. FRIZZELL | Registered Agent |
Name | Role |
---|---|
Donald J Frizzell | Sole Officer |
Name | Role |
---|---|
PATRICIA A FRIZZELL | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399226 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399226 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399226 | Agent - Health Maintenance Organization | Inactive | 2000-05-16 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399226 | Agent - Life | Inactive | 1992-07-09 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399226 | Agent - Health | Inactive | 1992-07-09 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399226 | Agent - General Lines | Inactive | 1992-07-09 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-01 |
Annual Report | 2014-03-28 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-14 |
Sources: Kentucky Secretary of State