Name: | SKEES & SHIPP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1993 (32 years ago) |
Organization Date: | 10 Feb 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0311149 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1793 LEITCHFIELD RD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BRIAN PRATER | Registered Agent |
Name | Role |
---|---|
BRIAN PRATER | President |
Name | Role |
---|---|
CARRIE PRATER | Secretary |
Name | Role |
---|---|
BRIAN PRATER | Director |
CARRIE PRATER | Director |
ROBERT WALDEN SHIPP | Director |
EDITH JEANNENE SHIPP | Director |
NORBERT L. SKEES | Director |
KEVIN DOUGLAS DIXON | Director |
Name | Role |
---|---|
ROBERT WALDEN SHIPP | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400145 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400145 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400145 | Agent - Life | Active | 1993-07-01 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400145 | Agent - Health | Inactive | 1993-07-01 | - | 2020-03-01 | - | - |
Department of Insurance | DOI ID 400145 | Agent - General Lines | Inactive | 1993-07-01 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-21 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-27 |
Annual Report | 2017-03-31 |
Sources: Kentucky Secretary of State