Name: | R. G. PLAPPERT INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1997 (28 years ago) |
Organization Date: | 04 Apr 1997 (28 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0431062 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 424 WICKFIELD CT, 424 WICKFIELD CT, LOUISVILLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard G Plappert | Secretary |
Name | Role |
---|---|
Richard G Plappert | Vice President |
Name | Role |
---|---|
RICHARD G PLAPPERT | Incorporator |
RAYMOND G PLAPPERT | Incorporator |
Name | Role |
---|---|
RICHARD G PLAPPERT | Registered Agent |
Name | Role |
---|---|
Richard G Plappert | President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-08-02 |
Annual Report | 2022-09-19 |
Registered Agent name/address change | 2021-06-10 |
Principal Office Address Change | 2021-06-10 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-15 |
Annual Report | 2019-08-09 |
Annual Report | 2018-04-23 |
Annual Report | 2017-07-06 |
Sources: Kentucky Secretary of State