Name: | ALLIED INSURORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1994 (31 years ago) |
Organization Date: | 11 Oct 1994 (31 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Organization Number: | 0336989 |
Principal Office: | P.O. BOX 7669, LOUISVILLE, KY 402570669 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DESMOND BROTHERS INC. | Director |
GROSS INSURANCE AGENCY | Director |
KIELY, HINES AND ASSOCIATES INS. AGENCY, INC. | Director |
GARTMAN INSURANCE AGENCY, INC | Director |
FIRST INSURANCE GROUP | Director |
Name | Role |
---|---|
DONALD I. RENAU | Incorporator |
Name | Role |
---|---|
ANITA BURKETT | Vice President |
Name | Role |
---|---|
ELLEN K. TRABUE | Registered Agent |
Name | Role |
---|---|
Ellen Trabue | President |
Name | Role |
---|---|
Kevin Desmond | Secretary |
Name | Role |
---|---|
JAMES BOHN | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401087 | Agent - Life | Inactive | 2003-04-08 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 401087 | Agent - Health | Inactive | 2003-04-08 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 401087 | Agent - Casualty | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 401087 | Agent - Property | Inactive | 2000-08-15 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 401087 | Agent - General Lines | Inactive | 1995-07-26 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
ASSOCIATED RISK MANAGERS OF KENTUCKY | Inactive | 2013-09-02 |
ARM OF KY | Inactive | 2013-09-02 |
Name | File Date |
---|---|
Dissolution | 2020-02-19 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-01 |
Annual Report | 2017-05-02 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-10 |
Annual Report | 2012-06-11 |
Annual Report | 2011-06-01 |
Sources: Kentucky Secretary of State