Search icon

EGBERT INSURANCE AGENCY, INC.

Company Details

Name: EGBERT INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1995 (30 years ago)
Organization Date: 21 Feb 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0342865
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: P.O. BOX 305, 232 S CHILES ST, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUDITH C. EGBERT Registered Agent

President

Name Role
Judith C Egbert President

Secretary

Name Role
Ezra W Gash Secretary

Treasurer

Name Role
Judith C Egbert Treasurer

Vice President

Name Role
Ezra W Gash Vice President

Director

Name Role
BECKY HUMSTON GASH Director

Incorporator

Name Role
JUDITH C. EGBERT Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399881 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399881 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399881 Agent - Life Active 1995-04-20 - - 2027-03-31 -
Department of Insurance DOI ID 399881 Agent - Health Active 1995-04-20 - - 2027-03-31 -
Department of Insurance DOI ID 399881 Agent - General Lines Inactive 1995-03-17 - 2000-08-15 - -
Department of Insurance DOI ID 398268 Agent - Health Inactive 1985-12-30 - 1997-03-31 - -
Department of Insurance DOI ID 398268 Agent - Life Inactive 1985-12-30 - 1997-03-31 - -
Department of Insurance DOI ID 398268 Agent - General Lines Inactive 1984-02-02 - 1997-09-22 - -

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-12
Principal Office Address Change 2018-04-12

Sources: Kentucky Secretary of State