Name: | ROBIN ALLEN THOMPSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 1998 (27 years ago) |
Organization Date: | 26 Jan 1998 (27 years ago) |
Last Annual Report: | 15 Jul 2024 (9 months ago) |
Organization Number: | 0451254 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 19104 CHAPMAN RIDGE CT, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBIN ALLEN THOMPSON, INC. | Registered Agent |
Name | Role |
---|---|
ROBIN ALLEN THOMPSON | President |
Name | Role |
---|---|
GLENN L. METTEN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399904 | Agent - Casualty | Inactive | 2000-08-15 | - | 2021-07-01 | - | - |
Department of Insurance | DOI ID 399904 | Agent - Property | Inactive | 2000-08-15 | - | 2021-07-01 | - | - |
Department of Insurance | DOI ID 399904 | Agent - Life | Inactive | 1998-03-04 | - | 2021-07-01 | - | - |
Department of Insurance | DOI ID 399904 | Agent - Health | Inactive | 1998-03-04 | - | 2021-07-01 | - | - |
Department of Insurance | DOI ID 399904 | Agent - General Lines | Inactive | 1998-03-04 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-07-15 |
Annual Report | 2023-07-18 |
Annual Report | 2022-07-13 |
Annual Report | 2021-07-26 |
Annual Report | 2020-08-05 |
Annual Report | 2019-07-01 |
Registered Agent name/address change | 2018-04-30 |
Principal Office Address Change | 2018-04-30 |
Annual Report | 2018-04-30 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State