Search icon

FIRST STATE AGENCY, INC.

Company Details

Name: FIRST STATE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1994 (31 years ago)
Organization Date: 23 May 1994 (31 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0330949
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 350 E. 96th St., Indianapolis, IN 46240
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
HAMID TALAL MIRZA President

Treasurer

Name Role
NIK VASILAKOS Treasurer

Director

Name Role
MATTHEW EDWIN JOHNSON Director
JAMES MATTHEW CZAPLA Director
HAMID TALAL MIRZA Director

Incorporator

Name Role
THOMAS J. GARDNER Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
DAMON P HART Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400157 Agent - General Lines Inactive 1994-11-14 - 1997-12-01 - -

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-08
Annual Report 2022-06-09
Annual Report 2021-06-24
Annual Report 2020-06-22
Annual Report 2019-06-24
Annual Report 2018-06-25
Annual Report 2017-08-15
Reinstatement Certificate of Existence 2016-04-11
Reinstatement Approval Letter Revenue 2016-04-11

Sources: Kentucky Secretary of State