Search icon

MCCONNELL INSURANCE AGENCY, INC.

Company Details

Name: MCCONNELL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1992 (33 years ago)
Organization Date: 25 Aug 1992 (33 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0304459
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 518 SOUTH 12TH ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCONNELL INSURANCE 401(K) PLAN 2019 200299517 2020-07-08 MCCONNELL INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 524210
Sponsor’s telephone number 8004554199
Plan sponsor’s address 518 SOUTH 12TH STREET, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOHN MCCONNELL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN JAMES MCCONNELL Registered Agent

Director

Name Role
John J McConnell Director
JERRY WAYNE MCCONNELL Director
Jay Mehta Director
Heather Mcconnell Director

Incorporator

Name Role
JERRY WAYNE MCCONNELL Incorporator

Treasurer

Name Role
jay mehta Treasurer

President

Name Role
John J McConnell President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400140 Agent - Health Maintenance Organization Inactive 1995-06-26 - 2001-03-01 - -
Department of Insurance DOI ID 400140 Agent - Life Active 1993-01-26 - - 2027-03-31 -
Department of Insurance DOI ID 400140 Agent - Health Active 1993-01-26 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-27
Annual Report 2022-03-29
Annual Report 2021-01-06
Annual Report 2020-02-12
Annual Report 2019-01-30
Annual Report 2018-01-26
Annual Report 2017-02-02
Annual Report 2016-01-26
Annual Report 2015-05-15

Sources: Kentucky Secretary of State