Search icon

NATIONAL CITY INSURANCE AGENCY OF KENTUCKY, INC.

Company Details

Name: NATIONAL CITY INSURANCE AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1997 (28 years ago)
Organization Date: 19 May 1997 (28 years ago)
Last Annual Report: 30 Sep 2004 (21 years ago)
Organization Number: 0433093
Principal Office: 37TH FL NATIONAL CITY TOWER, 101 S FIFTH ST, LOUISVILLE, KY 402023101
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Thomas J Cook President

Vice President

Name Role
David P Huttenlocher Vice President

Secretary

Name Role
Stephen L Smith Secretary

Director

Name Role
Thomas J Cook Director
John A. Dunham Director
Peter E. Raskind Director

Treasurer

Name Role
Andrew C. Cook Treasurer

Registered Agent

Name Role
DENNIE K HURST Registered Agent

Incorporator

Name Role
DENNIE K HURST Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400545 Agent - Casualty Inactive 2000-08-15 - 2005-04-11 - -
Department of Insurance DOI ID 400545 Agent - Property Inactive 2000-08-15 - 2005-04-11 - -
Department of Insurance DOI ID 400545 Agent - Life Inactive 1997-10-27 - 2005-04-11 - -
Department of Insurance DOI ID 400545 Agent - Health Inactive 1997-10-27 - 2005-04-11 - -
Department of Insurance DOI ID 400545 Agent - General Lines Inactive 1997-09-08 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
THE TITLEISTS Inactive 2004-01-19

Filings

Name File Date
Dissolution 2005-03-15
Annual Report 2004-09-30
Annual Report 2003-08-06
Annual Report 2001-07-19
Annual Report 2000-07-20
Annual Report 1999-07-20
Certificate of Assumed Name 1999-01-19
Annual Report 1998-07-29
Articles of Incorporation 1997-05-19

Sources: Kentucky Secretary of State