Search icon

AGENCY NETWORK OF KENTUCKY INC.

Company Details

Name: AGENCY NETWORK OF KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1997 (27 years ago)
Organization Date: 30 Oct 1997 (27 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0440806
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3008 ATKINSON AVENUE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 900

Incorporator

Name Role
ALLEN D. SNYDER Incorporator
VIRGINIA I. SNYDER Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Mark Kelder President

Secretary

Name Role
Narda Zuniga-Dominach Secretary

Officer

Name Role
Thomas C. Wiedemann Officer

Director

Name Role
Thomas C Weidemann Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401106 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401106 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 401106 Agent - General Lines Inactive 1997-12-16 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-12
Annual Report 2022-06-22
Annual Report 2021-06-18
Annual Report 2020-06-24
Annual Report 2019-05-20
Principal Office Address Change 2018-06-08
Annual Report 2018-06-08
Principal Office Address Change 2017-06-13
Annual Report 2017-06-13

Sources: Kentucky Secretary of State