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

President

Name Role
John Mullen President

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

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