Name: | DAVIDSON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1996 (29 years ago) |
Organization Date: | 14 Feb 1996 (29 years ago) |
Last Annual Report: | 27 Aug 2019 (6 years ago) |
Organization Number: | 0411938 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P.O. BOX 129, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BRUCE DAVIDSON | Registered Agent |
Name | Role |
---|---|
Bruce Davidson | President |
Name | Role |
---|---|
Margaret Davidson | Secretary |
Name | Role |
---|---|
Margaret Davidson | Director |
Bruce Davidson | Director |
Name | Role |
---|---|
BRUCE DAVIDSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399268 | Agent - Casualty | Inactive | 2000-09-21 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 399268 | Agent - Property | Inactive | 2000-08-15 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 399268 | Agent - Health Maintenance Organization | Inactive | 1998-12-10 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399268 | Agent - Life | Inactive | 1996-08-29 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 399268 | Agent - Health | Inactive | 1996-08-29 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 399268 | Agent - General Lines | Inactive | 1996-08-20 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2019-08-27 |
Dissolution | 2019-08-27 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-03 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-08 |
Annual Report | 2014-01-28 |
Annual Report | 2013-01-14 |
Annual Report | 2012-02-10 |
Annual Report | 2011-02-10 |
Sources: Kentucky Secretary of State