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 |
Name | Role |
---|---|
Othelle Lykins | Secretary |
Name | Role |
---|---|
TOM LYKINS | Incorporator |
DONALD LYKINS | Incorporator |
Name | Role |
---|---|
Donald Lykins | President |
Name | Role |
---|---|
Eddie D Nolen | Limited Partner |
Name | Role |
---|---|
DONALD LYKINS | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
ASHLAND INSURANCE SPECIALISTS | Inactive | - |
LYKINS INSURANCE GROUP, INC | Inactive | 2019-08-26 |
KENTUCKY BUSINESS ACADEMY | Inactive | 2019-03-07 |
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