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 |
Name | Role |
---|---|
Roy Riley | President |
Name | Role |
---|---|
Debra Draffen | Secretary |
Name | Role |
---|---|
Roy Riley | Treasurer |
Name | Role |
---|---|
Keith Riley | Vice President |
Greg Carlton | Vice President |
Name | Role |
---|---|
Roy Riley | Director |
Keith Riley | Director |
Greg Carlton | Director |
Name | Role |
---|---|
R C RILEY | Incorporator |
Name | Role |
---|---|
ROY RILEY | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
PEEL & HOLLAND CONSULTING | Inactive | 2013-02-07 |
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