Search icon

TOM LYKINS INSURANCE, INC.

Company Details

Name: TOM LYKINS INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1995 (30 years ago)
Organization Date: 23 Feb 1995 (30 years ago)
Last Annual Report: 31 Jul 2015 (10 years ago)
Organization Number: 0343001
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: P.O. BOX 1687, 273 RAILROAD STREET, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Othelle Lykins Secretary

Incorporator

Name Role
TOM LYKINS Incorporator
DONALD LYKINS Incorporator

President

Name Role
Donald Lykins President

Limited Partner

Name Role
Eddie D Nolen Limited Partner

Registered Agent

Name Role
DONALD LYKINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399257 Agent - Life Inactive 2007-09-24 - 2017-03-31 - -
Department of Insurance DOI ID 399257 Agent - Health Inactive 2007-09-24 - 2017-03-31 - -
Department of Insurance DOI ID 399257 Agent - Casualty Inactive 2007-09-24 - 2017-03-31 - -
Department of Insurance DOI ID 399257 Agent - Property Inactive 2007-09-24 - 2017-03-31 - -
Department of Insurance DOI ID 399257 Agent - Assessment Chapter 299 Inactive 1997-10-08 - 2000-12-01 - -
Department of Insurance DOI ID 399257 Agent - General Lines Inactive 1995-04-10 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
ASHLAND INSURANCE SPECIALISTS Inactive -
LYKINS INSURANCE GROUP, INC Inactive 2019-08-26
KENTUCKY BUSINESS ACADEMY Inactive 2019-03-07

Filings

Name File Date
Administrative Dissolution Return 2016-11-18
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-25
Annual Report 2015-07-31
Annual Report Amendment 2014-12-01
Certificate of Assumed Name 2014-08-26
Annual Report 2014-08-07
Certificate of Assumed Name 2014-03-07
Annual Report 2013-08-29
Annual Report 2012-07-26

Sources: Kentucky Secretary of State