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 |
Name | Role |
---|---|
JUDITH C. EGBERT | Registered Agent |
Name | Role |
---|---|
Judith C Egbert | President |
Name | Role |
---|---|
Ezra W Gash | Secretary |
Name | Role |
---|---|
Judith C Egbert | Treasurer |
Name | Role |
---|---|
Ezra W Gash | Vice President |
Name | Role |
---|---|
BECKY HUMSTON GASH | Director |
Name | Role |
---|---|
JUDITH C. EGBERT | Incorporator |
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 | - | - |
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