Name: | TRIAD INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1992 (32 years ago) |
Organization Date: | 22 Dec 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0308934 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 780 WINCHESTER ROAD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James C McCarty | President |
Name | Role |
---|---|
Michelle B GAFFNEY | Secretary |
Name | Role |
---|---|
James C MCCARTY | Treasurer |
Name | Role |
---|---|
CHARLES O. HUMSTON, JR. | Incorporator |
Name | Role |
---|---|
JAMES C. MCCARTY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398921 | Agent - Life | Active | 2023-06-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398921 | Agent - Health | Active | 2023-06-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398921 | Agent - Property | Inactive | 2000-08-15 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 398921 | Agent - Casualty | Inactive | 2000-08-04 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 398921 | Agent - Health Maintenance Organization | Inactive | 1997-01-16 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398921 | Agent - General Lines | Inactive | 1993-01-04 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-12 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-17 |
Annual Report | 2021-08-25 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-17 |
Principal Office Address Change | 2018-04-24 |
Annual Report | 2018-04-24 |
Registered Agent name/address change | 2018-04-24 |
Sources: Kentucky Secretary of State