Name: | HOFFMAN-ROBERTSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1992 (32 years ago) |
Organization Date: | 10 Nov 1992 (32 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0307309 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 46 BROADWAY, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jouett M Hoffman III | Vice President |
Name | Role |
---|---|
Floyd Jack Ison | Secretary |
Name | Role |
---|---|
Jouett M Hoffman III | Treasurer |
Name | Role |
---|---|
Floyd Jack Ison | President |
Name | Role |
---|---|
JOUETT M. HOFFMAN, JR. | Incorporator |
FLOYD JACK ISON | Incorporator |
Name | Role |
---|---|
Ray A. Robertson | Registered Agent |
Name | Action |
---|---|
HOFFMAN, ISON & GREENE, INC. | Old Name |
HOFFMAN'S INSURANCE AGENCY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THOMAS-WOODFORD COMPANY | Inactive | 2020-02-02 |
CARPENTER INSURANCE AGENCY | Inactive | 2015-02-08 |
HOFFMAN-ROBERTSON | Inactive | 2011-09-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2024-08-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-18 |
Annual Report Return | 2018-07-19 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State