Name: | WHITENACK AND SOUDER INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1994 (31 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0324551 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 204 S. MAIN ST., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Gregory T Souder | President |
Name | Role |
---|---|
Clay V. Whitenack | Vice President |
Name | Role |
---|---|
ALLEN WHITENACK | Director |
Clay V. Whitenack | Director |
Gregory T. Souder | Director |
GREGORY T. SOUDER | Director |
Name | Role |
---|---|
ALLEN WHITENACK | Incorporator |
GREGORY T. SOUDER | Incorporator |
Name | Role |
---|---|
GREGORY T. SOUDER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DAVENPORT, ROBINSON & WHITENACK INSURANCE AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-20 |
Annual Report | 2022-03-18 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State