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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-08 |
Name of individual signing | JOHN MCCONNELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOHN JAMES MCCONNELL | Registered Agent |
Name | Role |
---|---|
John J McConnell | Director |
JERRY WAYNE MCCONNELL | Director |
Jay Mehta | Director |
Heather Mcconnell | Director |
Name | Role |
---|---|
JERRY WAYNE MCCONNELL | Incorporator |
Name | Role |
---|---|
jay mehta | Treasurer |
Name | Role |
---|---|
John J McConnell | President |
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 | - |
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