HOST INSURANCE AGENCY, INC.

Name: | HOST INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1994 (31 years ago) |
Organization Date: | 11 Mar 1994 (31 years ago) |
Last Annual Report: | 29 May 2002 (23 years ago) |
Organization Number: | 0327714 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 546 EAST MAIN ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
W. JAMES HOST | Registered Agent |
Name | Role |
---|---|
W James Host | Director |
W. JAMES HOST | Director |
DAVID KELSEY | Director |
CHARLES L. JARVIE | Director |
Robert S. Prather | Director |
Name | Role |
---|---|
W James Host | President |
Name | Role |
---|---|
Jerry L Felix | Treasurer |
Name | Role |
---|---|
Jerry L Felix | Secretary |
Name | Role |
---|---|
JOSEPH H. TERRY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398553 | Agent - Life | Inactive | 1994-07-11 | - | 2001-03-15 | - | - |
Department of Insurance | DOI ID 398553 | Agent - Health | Inactive | 1994-07-11 | - | 2001-03-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2003-05-05 |
Annual Report | 2002-07-29 |
Annual Report | 2001-08-17 |
Annual Report | 2000-06-28 |
Annual Report | 1999-06-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State