Name: | STEWART INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1993 (32 years ago) |
Last Annual Report: | 07 Oct 2014 (11 years ago) |
Organization Number: | 0309862 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7413 U.S. 42, SUITE 2, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY STEWART | Registered Agent |
Name | Role |
---|---|
C GARY Stewart | President |
Name | Role |
---|---|
C GARY Stewart | Secretary |
Name | Role |
---|---|
CHARLES GARY STEWART | Director |
Timothy Alan Stewart | Director |
GARY STEWART | Director |
CHARLES REDWINE | Director |
Name | Role |
---|---|
GARY STEWART | Incorporator |
CHARLES REDWINE | Incorporator |
Name | Role |
---|---|
Timothy Alan Stewart | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398922 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398922 | Agent - Casualty | Inactive | 2000-08-04 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398922 | Agent - Health Maintenance Organization | Inactive | 1999-02-26 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398922 | Agent - Life | Inactive | 1993-03-08 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398922 | Agent - Health | Inactive | 1993-03-08 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398922 | Agent - General Lines | Inactive | 1993-03-08 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
STEWART-REDWINE INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-10-07 |
Reinstatement Approval Letter Revenue | 2014-10-07 |
Reinstatement Approval Letter UI | 2014-10-07 |
Reinstatement | 2014-10-07 |
Reinstatement Approval Letter UI | 2010-12-17 |
Reinstatement Approval Letter Revenue | 2010-11-10 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-01-16 |
Annual Report | 2008-06-26 |
Sources: Kentucky Secretary of State