Search icon

KENTUCKY LEAGUE OF CITIES INSURANCE AGENCY, INC.

Company Details

Name: KENTUCKY LEAGUE OF CITIES INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0409660
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 EAST VINE ST., SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jeff Gregory Vice President

Secretary

Name Role
Robyn Miller Secretary

Director

Name Role
Todd Depriest Director
Mark Stratton Director
Rita Dotson Director
Paul Sandefur Director

Incorporator

Name Role
ROBERT A. HEATH Incorporator

Registered Agent

Name Role
JAMES D. CHANEY Registered Agent

President

Name Role
Bonnie Jung President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399267 Managing General Agent - Not Applicable Denied - - - - -
Department of Insurance DOI ID 399267 Surplus Lines Broker - Not Applicable Inactive 2009-04-21 - 2015-10-01 - -
Department of Insurance DOI ID 399267 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399267 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399267 Agent - General Lines Inactive 1996-08-01 - 2000-08-15 - -
Department of Insurance DOI ID 399267 Agent - Life Active 1996-07-10 - - 2026-03-31 -
Department of Insurance DOI ID 399267 Agent - Health Active 1996-05-08 - - 2026-03-31 -
Department of Insurance DOI ID 399267 Agent - Health Maintenance Organization Inactive 1996-04-17 - 2001-03-01 - -

Former Company Names

Name Action
KENTUCKY LEAGUE OF CITIES INSURANCE SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY LEAGUE OF CITIES MANAGING GENERAL AGENCY Inactive 2016-03-01

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-24
Annual Report 2023-06-08
Annual Report 2022-03-07
Annual Report 2021-04-23
Certificate of Assumed Name 2021-03-10
Annual Report 2020-03-05
Annual Report 2019-03-25
Annual Report 2018-06-04
Annual Report 2017-05-04

Sources: Kentucky Secretary of State