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 |
Name | Role |
---|---|
ROBERT A. KIEFFER | Registered Agent |
Name | Role |
---|---|
David W Cry | Director |
Joseph J Kunesh | Director |
William J Jolicouer III | Director |
James E Gowan | Director |
Daniel E Meylink Sr | Director |
Name | Role |
---|---|
MICHELLE A. BEHNKE | Incorporator |
Name | Role |
---|---|
Daniel E Meylink, Sr. | Vice President |
Name | Role |
---|---|
Peter H Corning | Treasurer |
Name | Role |
---|---|
Mark K Willson | Secretary |
Name | Role |
---|---|
William J Jolicoeur III | President |
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 | - | - |
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