Name: | AFFILIATED INSURANCE AGENCIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1993 (32 years ago) |
Organization Date: | 13 Aug 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0318966 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40012 |
City: | Chaplin |
Primary County: | Nelson County |
Principal Office: | 5950 LAWRENCEBURG ROAD, P. O. BOX 200, CHAPLIN, KY 40012 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
JANICE L. PULLIAM | Registered Agent |
Name | Role |
---|---|
JANICE L PULLIAM | Treasurer |
Name | Role |
---|---|
Janice L Pulliam | Vice President |
Name | Role |
---|---|
JANICE PULLIAM | Director |
WARREN L PULLIAM | Director |
PAUL A SIMS | Director |
SIDNEY LUCKETT | Director |
Name | Role |
---|---|
JANICE L. PULLIAM | Incorporator |
Name | Role |
---|---|
Warren L Pulliam | President |
Name | Role |
---|---|
JANICE L PULLIAM | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399567 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399567 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399567 | Agent - General Lines | Inactive | 1994-04-07 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 399567 | Agent - Life | Active | 1994-03-02 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399567 | Agent - Health | Active | 1994-03-02 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-23 |
Principal Office Address Change | 2021-04-23 |
Annual Report | 2020-04-02 |
Annual Report | 2019-04-11 |
Annual Report | 2018-05-03 |
Annual Report | 2017-02-28 |
Sources: Kentucky Secretary of State