Name: | TIM HAMILTON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1992 (33 years ago) |
Organization Date: | 31 Jul 1992 (33 years ago) |
Last Annual Report: | 11 Jun 2021 (4 years ago) |
Organization Number: | 0303555 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3933 ROCK LEDGE LN, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SHERRY HAMILTON | Registered Agent |
Name | Role |
---|---|
Sherry D Hamilton | President |
Name | Role |
---|---|
Sherry D Hamilton | Treasurer |
Name | Role |
---|---|
Sherry D Hamilton | Director |
TIMOTHY HAMILTON | Director |
SHERRY D. HAMILTON | Director |
Name | Role |
---|---|
TIMOTHY HAMILTON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398916 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398916 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398916 | Agent - Life | Inactive | 1992-11-16 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398916 | Agent - Health | Inactive | 1992-11-16 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398916 | Agent - General Lines | Inactive | 1992-11-16 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2022-01-26 |
Registered Agent name/address change | 2021-06-11 |
Annual Report | 2021-06-11 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2018-06-30 |
Annual Report | 2018-06-30 |
Annual Report | 2017-05-24 |
Annual Report | 2016-05-31 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State