Search icon

UNIFIED INSURANCE ADMINISTRATORS, INC.

Company Details

Name: UNIFIED INSURANCE ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1997 (28 years ago)
Organization Date: 23 Jun 1997 (28 years ago)
Last Annual Report: 07 Jun 2002 (23 years ago)
Organization Number: 0434804
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John S Penn President

Director

Name Role
John S Penn Director

Secretary

Name Role
David F Morris Secretary

Treasurer

Name Role
Thomas G Napurano Treasurer

Vice President

Name Role
D Richard Meyer Vice President

Incorporator

Name Role
JOHN ROBERT OWENS Incorporator

Registered Agent

Name Role
JACK H. BROWN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401238 Agent - Casualty Inactive 2000-08-15 - 2002-04-02 - -
Department of Insurance DOI ID 401238 Agent - Property Inactive 2000-08-15 - 2002-04-02 - -
Department of Insurance DOI ID 401238 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
UNIFIED INSURANCE ADMINISTRATORS, INC. Merger
UNIFIED CLAIMS SERVICE, INC. Merger
EQUITY INSURANCE MANAGERS, INC. Old Name
EQUITY INSURANCE ADMINISTRATORS, INC. Old Name
M. WILSON & ASSOCIATES, INC. Old Name
21ST CENTURY CLAIMS SERVICE, INC. Merger

Filings

Name File Date
Annual Report 2002-08-20
Statement of Change 2002-01-08
Amendment 2001-12-20
Annual Report 2001-09-12
Annual Report 2000-06-16
Statement of Change 2000-03-01
Annual Report 1999-07-22
Annual Report 1998-06-24
Statement of Change 1998-06-22
Articles of Incorporation 1997-06-23

Sources: Kentucky Secretary of State