Search icon

STEWART INSURANCE AGENCY, INC.

Company Details

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

Registered Agent

Name Role
GARY STEWART Registered Agent

President

Name Role
C GARY Stewart President

Secretary

Name Role
C GARY Stewart Secretary

Director

Name Role
CHARLES GARY STEWART Director
Timothy Alan Stewart Director
GARY STEWART Director
CHARLES REDWINE Director

Incorporator

Name Role
GARY STEWART Incorporator
CHARLES REDWINE Incorporator

Vice President

Name Role
Timothy Alan Stewart Vice President

Licenses

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 - -

Former Company Names

Name Action
STEWART-REDWINE INSURANCE AGENCY, INC. Old Name

Filings

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