Search icon

DIRECT GENERAL AGENCY OF KENTUCKY, INC.

Company Details

Name: DIRECT GENERAL AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1994 (31 years ago)
Organization Date: 27 Apr 1994 (31 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0329839
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10021 DIXIE HIGHWAY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 5000

Secretary

Name Role
SCOTT J BOJCZUK Secretary

Vice President

Name Role
J Todd Hagely Vice President

Director

Name Role
John Mullen Director
J Todd Hagely Director
SCOTT BOJCZUK Director

Incorporator

Name Role
CRAIG A. HAWLEY Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
John Mullen President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400755 Agent - Life Inactive 2001-09-21 - 2014-03-31 - -
Department of Insurance DOI ID 400755 Agent - Casualty Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 400755 Agent - Property Inactive 2000-08-15 - 2014-03-31 - -
Department of Insurance DOI ID 400755 Managing General Agent - Not Applicable Inactive 1994-10-05 - 2000-03-31 - -
Department of Insurance DOI ID 400755 Agent - General Lines Inactive 1994-09-21 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
AMERICAN INDEPENDENT INSURANCE AGENCY Inactive 2014-01-26
DIRECT GENERAL INSURANCE AGENCY Inactive 2014-01-26
DIRECT AUTO INSURANCE Inactive 2013-08-18

Filings

Name File Date
Articles of Merger 2014-05-01
Registered Agent name/address change 2013-02-04
Annual Report 2013-01-09
Annual Report 2012-05-10
Annual Report 2011-04-04
Annual Report 2010-05-17
Annual Report 2009-05-01
Certificate of Assumed Name 2008-08-18
Name Renewal 2008-08-01
Name Renewal 2008-08-01

Sources: Kentucky Secretary of State