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 |
Name | Role |
---|---|
Jeff Gregory | Vice President |
Name | Role |
---|---|
Robyn Miller | Secretary |
Name | Role |
---|---|
Todd Depriest | Director |
Mark Stratton | Director |
Rita Dotson | Director |
Paul Sandefur | Director |
Name | Role |
---|---|
ROBERT A. HEATH | Incorporator |
Name | Role |
---|---|
JAMES D. CHANEY | Registered Agent |
Name | Role |
---|---|
Bonnie Jung | President |
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 | - | - |
Name | Action |
---|---|
KENTUCKY LEAGUE OF CITIES INSURANCE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY LEAGUE OF CITIES MANAGING GENERAL AGENCY | Inactive | 2016-03-01 |
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