Name: | DURHAM-MUDD INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1998 (27 years ago) |
Organization Date: | 06 Apr 1998 (27 years ago) |
Last Annual Report: | 05 Jul 2012 (13 years ago) |
Organization Number: | 0454759 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 162 S. BUCKMAN ST, P O BOX 159, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. CHESTER PORTER, LLC | Registered Agent |
Name | Role |
---|---|
J Chester Porter | President |
Name | Role |
---|---|
Eric Todd Young | Secretary |
Name | Role |
---|---|
Eric Todd Young | Treasurer |
Name | Role |
---|---|
Maria Bouvette | Vice President |
Name | Role |
---|---|
J Chester Porter | Director |
David Pierce | Director |
Eric Todd Young | Director |
Maria Bouvette | Director |
Name | Role |
---|---|
ROBERT P. ROSS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400191 | Agent - Health | Inactive | 2009-01-26 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400191 | Agent - Life | Inactive | 2009-01-26 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400191 | Agent - Property | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400191 | Agent - Casualty | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400191 | Agent - General Lines | Inactive | 1998-04-20 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 401056 | Agent - Assessment Chapter 299 | Inactive | 1998-01-12 | - | 1998-04-21 | - | - |
Department of Insurance | DOI ID 401056 | Agent - General Lines | Inactive | 1992-02-26 | - | 1998-04-21 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-05 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-24 |
Annual Report | 2009-04-09 |
Annual Report | 2008-09-17 |
Annual Report | 2007-07-05 |
Annual Report | 2006-06-07 |
Statement of Change | 2005-09-20 |
Annual Report | 2005-09-15 |
Sources: Kentucky Secretary of State