Name: | THE MARTIN AGENCY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1994 (30 years ago) |
Organization Date: | 22 Sep 1994 (30 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0336157 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 430 WEST WALNUT STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE MARTIN AGENCY INC., FLORIDA | F10000001068 | FLORIDA |
Name | Role |
---|---|
ANGIE MARTIN | Registered Agent |
Name | Role |
---|---|
Angie Martin | President |
Name | Role |
---|---|
Jacob Martin | Vice President |
Katie Martin | Vice President |
Leah Carrithers | Vice President |
John Carrithers | Vice President |
Name | Role |
---|---|
Angie Martin | Director |
Name | Role |
---|---|
ROY L. MARTIN | Incorporator |
ANGELA R. MARTIN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401085 | Agent - Life | Inactive | 2007-10-04 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401085 | Agent - Health | Inactive | 2007-10-04 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401085 | Agent - Casualty | Inactive | 2000-08-30 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401085 | Agent - Property | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 401085 | Agent - General Lines | Inactive | 1995-02-28 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE INSURANCE STORE OF KENTUCKY | Inactive | 2011-08-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-04-07 |
Annual Report | 2013-06-18 |
Annual Report Amendment | 2012-07-16 |
Annual Report | 2012-03-27 |
Annual Report | 2011-06-27 |
Annual Report | 2010-03-09 |
Annual Report | 2009-06-16 |
Annual Report | 2008-07-02 |
Sources: Kentucky Secretary of State