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 |
Name | Role |
---|---|
John Mullen | President |
Name | Role |
---|---|
SCOTT J BOJCZUK | Secretary |
Name | Role |
---|---|
J Todd Hagely | Vice President |
Name | Role |
---|---|
John Mullen | Director |
J Todd Hagely | Director |
SCOTT BOJCZUK | Director |
Name | Role |
---|---|
CRAIG A. HAWLEY | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
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 | - | - |
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 |
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