Search icon

ACORDIA OF WESTERN KENTUCKY, INC.

Headquarter

Company Details

Name: ACORDIA OF WESTERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1995 (30 years ago)
Organization Date: 22 Feb 1995 (30 years ago)
Last Annual Report: 19 May 1998 (27 years ago)
Organization Number: 0342895
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1035 FREDERICA ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MISSISSIPPI 110959 MISSISSIPPI
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MISSISSIPPI 551712 MISSISSIPPI
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MISSISSIPPI 554097 MISSISSIPPI
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MISSISSIPPI 554110 MISSISSIPPI
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MISSISSIPPI 589179 MISSISSIPPI
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., ALABAMA 000-890-419 ALABAMA
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., ALABAMA 000-898-278 ALABAMA
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., MINNESOTA e466eb58-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., CONNECTICUT 0263764 CONNECTICUT
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., IDAHO 275353 IDAHO
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., ILLINOIS CORP_55137498 ILLINOIS
Headquarter of ACORDIA OF WESTERN KENTUCKY, INC., FLORIDA P19146 FLORIDA

Treasurer

Name Role
George D Martin Treasurer

President

Name Role
Robert S Schneider President

Incorporator

Name Role
ERNEST J. NEWBORN, JR. Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
M Ellen Monroe Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401252 Agent - Health Inactive 2001-05-31 - 2003-05-31 - -
Department of Insurance DOI ID 401252 Agent - Property Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 401302 Agent - Property Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 398610 Agent - Casualty Inactive 2000-08-15 - 2001-04-25 - -
Department of Insurance DOI ID 401252 Agent - Casualty Inactive 2000-08-15 - 2001-12-10 - -
Department of Insurance DOI ID 401302 Agent - Casualty Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 398610 Agent - Property Inactive 2000-08-15 - 2001-04-25 - -
Department of Insurance DOI ID 401302 Agent - General Lines Inactive 1997-02-24 - 2000-08-15 - -
Department of Insurance DOI ID 401302 Agent - Health Maintenance Organization Inactive 1995-07-26 - 2001-03-01 - -
Department of Insurance DOI ID 401302 Agent - Health Inactive 1995-07-26 - 2003-05-31 - -

Former Company Names

Name Action
ACORDIA OF LOUISVILLE, INC. Merger
ACORDIA SENIOR OF THE SOUTHEAST, INC. Merger
ACORDIA OF WESTERN KENTUCKY, INC. Merger
EAGLES' ADMINISTRATORS, LIMITED Merger
BENCHMARK INSURANCE AGENCY, INC. Merger
PAL, INC. Merger
PAL-PAC, INC. Merger
ACORDIA CONSTRUCTION BENEFITS, INC. Old Name
ROBINSON-CONNER OF KENTUCKY, INC. Old Name
ACTION INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-05-05
Articles of Incorporation 1995-02-22

Sources: Kentucky Secretary of State