Name: | STONE AGENCY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 02 Feb 1996 (29 years ago) |
Organization Date: | 02 Feb 1996 (29 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0411395 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 200 STONEY POINT ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Hancock | Manager |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
STACI HANCOCK | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401099 | Agent - Casualty | Inactive | 2021-10-11 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 401099 | Agent - Property | Inactive | 2021-10-11 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 401099 | Agent - General Lines | Inactive | 1998-06-26 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-16 |
Annual Report Amendment | 2022-07-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State