Name: | INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1994 (31 years ago) |
Organization Date: | 29 Jul 1994 (31 years ago) |
Last Annual Report: | 15 Apr 2025 (4 days ago) |
Organization Number: | 0333839 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | ATTN: ALISON THOMPSON, P O BOX 717, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INVESTORS HERITAGE FINANCIAL SERVICES GROUP, INC., FLORIDA | F06000000722 | FLORIDA |
Name | Role |
---|---|
ROBERT M. HARDY, JR. | Registered Agent |
Name | Role |
---|---|
ROBERT M HARDY | President |
Name | Role |
---|---|
WHITNEY C WATERFIELD | Secretary |
Name | Role |
---|---|
ROBERT M. HARDY, JR | Director |
Name | Role |
---|---|
LARRY J JOHNSON II | Treasurer |
Name | Role |
---|---|
ROBERT M. HARDY, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401084 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401084 | Agent - Casualty | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401084 | Agent - Property | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401084 | Rental Vehicle Agent - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 401084 | Agent - Life | Active | 2024-07-25 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401084 | Agent - Credit Life & Health | Inactive | 1995-02-23 | - | 1997-01-09 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-04-05 |
Principal Office Address Change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State