Name: | BOB DOTSON INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1998 (27 years ago) |
Organization Date: | 12 Jun 1998 (27 years ago) |
Last Annual Report: | 01 Jun 2018 (7 years ago) |
Organization Number: | 0457843 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9800 SHELBYVILLE RD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT L DOTSON | Registered Agent |
Name | Role |
---|---|
Joe Dotson | Vice President |
Name | Role |
---|---|
Robert L Dotson | Treasurer |
Name | Role |
---|---|
Robert L Dotson | Secretary |
Name | Role |
---|---|
Robert L Dotson | President |
Name | Role |
---|---|
ROBERT L DOTSON | Signature |
ROBERT L. DOTSON | Signature |
Name | Role |
---|---|
ROBERT L DOTSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398986 | Agent - Health | Inactive | 2000-11-30 | - | 2019-11-01 | - | - |
Department of Insurance | DOI ID 398986 | Agent - Casualty | Inactive | 2000-08-15 | - | 2019-11-01 | - | - |
Department of Insurance | DOI ID 398986 | Agent - Property | Inactive | 2000-08-15 | - | 2019-11-01 | - | - |
Department of Insurance | DOI ID 398986 | Agent - Life | Inactive | 1998-12-04 | - | 2019-11-01 | - | - |
Department of Insurance | DOI ID 398986 | Agent - General Lines | Inactive | 1998-12-04 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
BOB DOTSON AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-02-25 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-03 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-04 |
Annual Report | 2014-05-01 |
Annual Report | 2013-05-03 |
Annual Report | 2012-04-10 |
Annual Report | 2011-05-03 |
Annual Report | 2010-09-23 |
Sources: Kentucky Secretary of State