Name: | MANION INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1995 (30 years ago) |
Organization Date: | 06 Feb 1995 (30 years ago) |
Last Annual Report: | 04 Jul 2024 (10 months ago) |
Organization Number: | 0342196 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 306 A TRISTA LANE, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BENNY R. MANION | Registered Agent |
Name | Role |
---|---|
Benny R Manion | President |
Name | Role |
---|---|
BENNY R. MANION | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400164 | Agent - Property | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 400164 | Agent - Casualty | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 400164 | Agent - Assessment Chapter 299 | Inactive | 1999-08-07 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400164 | Agent - Health Maintenance Organization | Inactive | 1999-04-12 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400164 | Agent - Life | Inactive | 1995-04-13 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 400164 | Agent - General Lines | Inactive | 1995-04-13 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 400164 | Agent - Health | Inactive | 1995-04-13 | - | 2017-03-31 | - | - |
Name | Action |
---|---|
MANION INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-04 |
Annual Report | 2024-07-04 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-23 |
Principal Office Address Change | 2022-03-22 |
Annual Report Amendment | 2021-04-01 |
Annual Report | 2021-04-01 |
Annual Report Amendment | 2021-04-01 |
Annual Report | 2020-05-04 |
Annual Report | 2019-04-05 |
Sources: Kentucky Secretary of State