Name: | BUCKNER WEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1993 (31 years ago) |
Organization Date: | 06 Oct 1993 (31 years ago) |
Last Annual Report: | 12 Aug 2024 (6 months ago) |
Organization Number: | 0321147 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1205 HICKORY CREEK CIRCLE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
S. BROOKS MAY, JR. | Incorporator |
Name | Role |
---|---|
M ANDREW CHAMPION | President |
Name | Role |
---|---|
M. ANDREW CHAMPION | Registered Agent |
Name | Action |
---|---|
OLDHAM COUNTY INSURANCE AGENCY, INC. | Old Name |
OLDHAM COUNTY INSURANCE SERVICES, INC. | Old Name |
OLD COLONY INSURANCE AGENCY (WEST), INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-19 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-02-17 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-22 |
Annual Report | 2017-05-31 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State