Search icon

COMPANIES AGENCY OF KENTUCKY, INC.

Company Details

Name: COMPANIES AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1993 (32 years ago)
Organization Date: 29 Mar 1993 (32 years ago)
Last Annual Report: 17 Jan 2008 (17 years ago)
Organization Number: 0313282
Principal Office: HURSTBOURNE PARK BLDG., 9200 SHELBYVILLE RD., STE. 601, LOUISVILLE, KY 402225144
Place of Formation: KENTUCKY
Authorized Shares: 10000

Vice President

Name Role
Gary J Ostrow Vice President

Secretary

Name Role
J S Hoffert Secretary

President

Name Role
M. E. Fiebrink President

Treasurer

Name Role
L. H.S. Yahia Treasurer

Director

Name Role
Mark A Steinberg Director
Mark E. Fiebrink Director
Susan M. Doyle Director
JOHN E. FISHER Director
BILL D. WYMORE Director
CARL J. SANTILLO Director
LEON J. WEINBERGER Director
JAMES M. MAGALSKA Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
WAUSAU SERVICE CORPORATI Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400449 Agent - Casualty Inactive 2000-08-15 - 2007-03-28 - -
Department of Insurance DOI ID 400449 Agent - Property Inactive 2000-08-15 - 2007-03-28 - -
Department of Insurance DOI ID 400449 Agent - Health Maintenance Organization Inactive 2000-02-15 - 2001-03-01 - -
Department of Insurance DOI ID 400449 Agent - General Lines Inactive 1993-05-19 - 2000-08-15 - -
Department of Insurance DOI ID 400449 Agent - Life Inactive 1993-04-27 - 2007-03-28 - -
Department of Insurance DOI ID 400449 Agent - Health Inactive 1993-04-27 - 2007-03-28 - -

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Dissolution 2008-08-14
Annual Report 2008-01-17
Annual Report 2007-01-19
Statement of Change 2006-12-21
Annual Report 2006-04-03
Annual Report 2005-03-28
Annual Report 2004-07-06
Annual Report 2003-10-06
Annual Report 2002-08-23

Sources: Kentucky Secretary of State