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 |
Name | Role |
---|---|
Gary J Ostrow | Vice President |
Name | Role |
---|---|
J S Hoffert | Secretary |
Name | Role |
---|---|
M. E. Fiebrink | President |
Name | Role |
---|---|
L. H.S. Yahia | Treasurer |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WAUSAU SERVICE CORPORATI | Incorporator |
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 | - | - |
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