Search icon

MID AMERICA AGENCY SERVICES, INC.

Company Details

Name: MID AMERICA AGENCY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1997 (27 years ago)
Organization Date: 17 Oct 1997 (27 years ago)
Last Annual Report: 07 Feb 2017 (8 years ago)
Organization Number: 0440127
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1120 MAIN ST, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Roy Riley President

Secretary

Name Role
Debra Draffen Secretary

Treasurer

Name Role
Roy Riley Treasurer

Vice President

Name Role
Keith Riley Vice President
Greg Carlton Vice President

Director

Name Role
Roy Riley Director
Keith Riley Director
Greg Carlton Director

Incorporator

Name Role
R C RILEY Incorporator

Registered Agent

Name Role
ROY RILEY 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 399284 Life & Health Consultant - Not Applicable Inactive 2008-01-18 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Agent - Health Inactive 2008-01-18 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Agent - Life Inactive 2008-01-18 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Property & Casualty Consultant - Not Applicable Inactive 2007-05-07 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Agent - Property Inactive 2000-08-15 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Agent - Casualty Inactive 2000-08-15 - 2018-03-16 - -
Department of Insurance DOI ID 399284 Agent - General Lines Inactive 1998-06-03 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
PEEL & HOLLAND CONSULTING Inactive 2013-02-07

Filings

Name File Date
Dissolution 2018-04-05
Annual Report 2017-02-07
Annual Report 2016-03-08
Annual Report 2015-04-03
Annual Report 2014-01-23
Annual Report 2013-01-23
Annual Report 2012-02-10
Annual Report 2011-01-21
Annual Report 2010-09-27
Annual Report 2009-06-05

Sources: Kentucky Secretary of State