Search icon

TRIAD INSURANCE AGENCY, INC.

Company Details

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

President

Name Role
James C McCarty President

Secretary

Name Role
Michelle B GAFFNEY Secretary

Treasurer

Name Role
James C MCCARTY Treasurer

Incorporator

Name Role
CHARLES O. HUMSTON, JR. Incorporator

Registered Agent

Name Role
JAMES C. MCCARTY Registered Agent

Licenses

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 - -

Filings

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