Search icon

PRUDENTIAL GENERAL INSURANCE AGENCY OF KENTUCKY, INC.

Company Details

Name: PRUDENTIAL GENERAL INSURANCE AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1996 (28 years ago)
Organization Date: 26 Dec 1996 (28 years ago)
Last Annual Report: 11 May 2005 (20 years ago)
Organization Number: 0426038
Principal Office: 213 WASHINGTON ST, NEWARK, NJ 07102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
BRYAN V. MAGUIRE Incorporator

Director

Name Role
BETH CONNELY Director
JAMES AVERY Director
THOMAS BERESFORD Director

Secretary

Name Role
FRANCINE BOUCHER Secretary

President

Name Role
THOMAS BERESFORD President

Vice President

Name Role
JOHN GORDON Vice President

Treasurer

Name Role
EDWARD CHOPLIN Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398123 Agent - Casualty Inactive 2000-08-15 - 2006-02-06 - -
Department of Insurance DOI ID 398123 Agent - Property Inactive 2000-08-15 - 2006-02-06 - -
Department of Insurance DOI ID 398123 Agent - Life Inactive 1997-09-03 - 2004-12-20 - -
Department of Insurance DOI ID 398123 Agent - Health Inactive 1997-09-03 - 2004-12-20 - -
Department of Insurance DOI ID 398123 Agent - General Lines Inactive 1997-09-03 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2006-02-06
Annual Report 2005-05-11
Annual Report 2003-10-28
Annual Report 2002-11-07
Statement of Change 2002-03-27
Annual Report 2001-07-05
Annual Report 2000-07-06
Annual Report 1999-11-10
Annual Report 1998-07-21
Annual Report 1997-07-01

Sources: Kentucky Secretary of State