Search icon

DURHAM-MUDD INSURANCE AGENCY, INC.

Company Details

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

Registered Agent

Name Role
J. CHESTER PORTER, LLC Registered Agent

President

Name Role
J Chester Porter President

Secretary

Name Role
Eric Todd Young Secretary

Treasurer

Name Role
Eric Todd Young Treasurer

Vice President

Name Role
Maria Bouvette Vice President

Director

Name Role
J Chester Porter Director
David Pierce Director
Eric Todd Young Director
Maria Bouvette Director

Incorporator

Name Role
ROBERT P. ROSS Incorporator

Licenses

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 - -

Filings

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