Search icon

BILL REA INSURANCE AGENCY, INC.

Company Details

Name: BILL REA INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1993 (32 years ago)
Organization Date: 01 Sep 1993 (32 years ago)
Last Annual Report: 12 Jul 2023 (2 years ago)
Organization Number: 0319756
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 632 THE CURTILAGE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PAIGE S. REA Registered Agent

Chairman

Name Role
WILLIAM E REA Chairman

Director

Name Role
WILLIAM E. REA Director

President

Name Role
William E Rea President

Secretary

Name Role
PAIGE S REA Secretary

Vice President

Name Role
WILLIAM E REA Vice President

Incorporator

Name Role
WILLIAM E. REA 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 398939 Agent - Health Inactive 2000-12-08 - 2020-03-31 - -
Department of Insurance DOI ID 398939 Agent - Casualty Inactive 2000-08-15 - 2020-03-31 - -
Department of Insurance DOI ID 398939 Agent - Property Inactive 2000-08-15 - 2020-03-31 - -
Department of Insurance DOI ID 398939 Agent - Life Inactive 1994-07-06 - 2020-03-31 - -
Department of Insurance DOI ID 398939 Agent - General Lines Inactive 1994-07-06 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2023-07-19
Annual Report 2023-07-12
Principal Office Address Change 2022-09-01
Registered Agent name/address change 2022-09-01
Reinstatement Certificate of Existence 2022-08-17
Reinstatement 2022-08-17
Reinstatement Approval Letter UI 2022-08-17
Reinstatement Approval Letter Revenue 2022-08-17
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24

Sources: Kentucky Secretary of State