Name: | KNIGHT AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1995 (30 years ago) |
Organization Date: | 25 Apr 1995 (30 years ago) |
Last Annual Report: | 17 Jun 2010 (15 years ago) |
Organization Number: | 0345885 |
Principal Office: | 5600 BEECH TREE LANE, PO BOX 2450, GRAND RAPIDS, MI 49501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Martin R Brown | Secretary |
Name | Role |
---|---|
Jeffrey L Pepper | Treasurer |
Name | Role |
---|---|
FOREMOST AFFILIATED INSU | Incorporator |
SERVICES, INC. | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Ronald L Joyner | Vice President |
Name | Role |
---|---|
John J Hannigan | President |
Name | Role |
---|---|
John J Hannigan | Director |
Ronald L. Joyner | Director |
F Robert Woudstra | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400166 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400166 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400166 | Managing General Agent - Not Applicable | Inactive | 1995-10-27 | - | 1998-03-31 | - | - |
Department of Insurance | DOI ID 400166 | Agent - General Lines | Inactive | 1995-09-20 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2010-12-15 |
Annual Report | 2010-06-17 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-26 |
Reinstatement | 2008-01-09 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-22 |
Statement of Change | 2005-01-12 |
Sources: Kentucky Secretary of State