Name: | EAVES INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1993 (32 years ago) |
Organization Date: | 21 May 1993 (32 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0315548 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 147 N. MAIN ST., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
STONE EAVES | Registered Agent |
Name | Role |
---|---|
Stone Eaves | President |
Name | Role |
---|---|
STONE EAVES | Director |
Name | Role |
---|---|
STONE EAVES | Incorporator |
Name | Role |
---|---|
John Eaves | Vice President |
Name | Role |
---|---|
Stephanie Eaves | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400745 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 400745 | Agent - Property | Inactive | 2000-08-15 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 400745 | Agent - Vehicle Physical Damage | Inactive | 1994-04-13 | - | 1996-03-31 | - | - |
Department of Insurance | DOI ID 400745 | Agent - Life | Inactive | 1993-09-08 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 400745 | Agent - Health | Inactive | 1993-09-08 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 400745 | Agent - General Lines | Inactive | 1993-09-08 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
EAVES-JONES INSURANCE, INC. | Old Name |
EAVES INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-26 |
Annual Report | 2001-09-13 |
Annual Report | 2000-11-17 |
Annual Report | 1999-10-13 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-02-21 |
Sources: Kentucky Secretary of State