ACCEPTANCE GENERAL AGENCY, INC.

Name: | ACCEPTANCE GENERAL AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1995 (30 years ago) |
Organization Date: | 01 Mar 1995 (30 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0343270 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6708 SHEPHERDSVILLE RD., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID T. KNIGHT | Registered Agent |
Name | Role |
---|---|
DAVID KNIGHT | Treasurer |
Name | Role |
---|---|
DAVID KNIGHT | Vice President |
Name | Role |
---|---|
LINNIE CLAYWELL | Secretary |
Name | Role |
---|---|
DAVID KNIGHT | President |
Name | Role |
---|---|
DAVID T. KNIGHT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398618 | Managing General Agent - Not Applicable | Inactive | 1995-04-21 | - | 1998-03-31 | - | - |
Department of Insurance | DOI ID 398618 | Agent - General Lines | Inactive | 1995-04-13 | - | 2000-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 1999-07-21 |
Reinstatement | 1998-12-30 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State