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

Limited Partner

Name Role
Eddie D Nolen Limited Partner

Secretary

Name Role
Othelle Lykins Secretary

Incorporator

Name Role
TOM LYKINS Incorporator
DONALD LYKINS Incorporator

President

Name Role
Donald Lykins President

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