Name: | J.G. KEOWN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 1996 (29 years ago) |
Organization Date: | 11 Jan 1996 (29 years ago) |
Last Annual Report: | 01 Jun 2018 (7 years ago) |
Organization Number: | 0410348 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 413 MARIETTA DRIVE, P.O. BOX 464, HOPKINSVILLE, KY 42241-0464 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JESSE G. KEOWN | Registered Agent |
Name | Role |
---|---|
Jesse G Keown | President |
Name | Role |
---|---|
JESSE G. KEOWN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398281 | Agent - Property | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 399889 | Agent - Property | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399889 | Agent - Casualty | Inactive | 2000-08-15 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 398281 | Agent - Casualty | Inactive | 2000-08-15 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 399889 | Agent - Life | Inactive | 1996-08-29 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399889 | Agent - Health | Inactive | 1996-08-29 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 399889 | Agent - General Lines | Inactive | 1996-03-18 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 398281 | Agent - General Lines | Inactive | 1987-12-07 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-01 |
Reinstatement Certificate of Existence | 2017-10-19 |
Reinstatement | 2017-10-19 |
Reinstatement Approval Letter UI | 2017-10-19 |
Reinstatement Approval Letter Revenue | 2017-10-19 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-30 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State