Search icon

CUNA MUTUAL INSURANCE AGENCY OF KENTUCKY, INC.

Company Details

Name: CUNA MUTUAL INSURANCE AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1994 (31 years ago)
Organization Date: 05 Oct 1994 (31 years ago)
Last Annual Report: 02 Mar 2004 (21 years ago)
Organization Number: 0336758
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 5102 CEDAR RIDGE DR., LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT A. KIEFFER Registered Agent

Director

Name Role
David W Cry Director
Joseph J Kunesh Director
William J Jolicouer III Director
James E Gowan Director
Daniel E Meylink Sr Director

Incorporator

Name Role
MICHELLE A. BEHNKE Incorporator

Vice President

Name Role
Daniel E Meylink, Sr. Vice President

Treasurer

Name Role
Peter H Corning Treasurer

Secretary

Name Role
Mark K Willson Secretary

President

Name Role
William J Jolicoeur III President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400473 Agent - Variable Life and Variable Annuities Inactive 2001-05-10 - 2004-03-12 - -
Department of Insurance DOI ID 400473 Agent - Casualty Inactive 2000-08-15 - 2004-03-12 - -
Department of Insurance DOI ID 400473 Agent - Property Inactive 2000-08-15 - 2004-03-12 - -
Department of Insurance DOI ID 400473 Agent - Health Maintenance Organization Inactive 1997-11-14 - 2001-03-01 - -
Department of Insurance DOI ID 400473 Agent - Life Inactive 1995-03-23 - 2004-03-12 - -
Department of Insurance DOI ID 400473 Agent - General Lines Inactive 1995-03-23 - 2000-08-15 - -
Department of Insurance DOI ID 400473 Agent - Health Inactive 1995-03-23 - 2004-03-15 - -

Filings

Name File Date
Annual Report 2003-10-06
Annual Report 2002-12-13
Annual Report 2001-06-08
Annual Report 2000-08-10
Annual Report 1999-08-12
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-10-05

Sources: Kentucky Secretary of State