Search icon

STATEWIDE INSURANCE SERVICES, INC.

Company Details

Name: STATEWIDE INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1992 (33 years ago)
Organization Date: 21 Apr 1992 (33 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0299679
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9403 MILL BROOK RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ADAM MATHER Registered Agent

President

Name Role
Adam Mather President

Treasurer

Name Role
David B McKenzie Treasurer

Director

Name Role
David Garst Director
Bill Ransdell Director
Londa Knollman Director
JAMES S. JUDY Director
SAM GRAY Director
GARY MARSH Director
JOHN UNDERWOOD Director

Incorporator

Name Role
DANDRIDGE F. WALTON Incorporator

Secretary

Name Role
David B McKenzie Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399559 Agent - Property Denied - - - - -
Department of Insurance DOI ID 399559 Agent - Health Active 2022-06-09 - - 2026-03-31 -
Department of Insurance DOI ID 399559 Agent - Life Active 2022-06-09 - - 2026-03-31 -
Department of Insurance DOI ID 399559 Agent - Casualty Active 2022-06-07 - - 2026-03-31 -
Department of Insurance DOI ID 399559 Agent - Prepaid Dental Plan Inactive 1998-04-27 - 2001-03-01 - -
Department of Insurance DOI ID 399559 Agent - Health Maintenance Organization Inactive 1995-04-24 - 2001-03-01 - -
Department of Insurance DOI ID 399559 Agent - General Lines Inactive 1992-07-01 - 2000-08-15 - -

Former Company Names

Name Action
STATEWIDE HEALTH SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
K A H C F INSURANCE AGENCY Inactive 2023-07-15

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-06-27
Annual Report 2019-06-20
Name Renewal 2018-07-10
Annual Report 2018-06-07
Annual Report 2017-06-30

Sources: Kentucky Secretary of State