Name: | FERRELL AND EVANS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1999 (26 years ago) |
Organization Date: | 05 Mar 1999 (26 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0470471 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2300 REGENCY RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH CARSON EVANS, JR | Registered Agent |
Name | Role |
---|---|
J Carson Evans | Member |
Name | Role |
---|---|
PAUL T. FERRELL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398891 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398891 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398891 | Agent - Life | Active | 1990-06-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398891 | Agent - Health | Active | 1990-06-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398891 | Agent - General Lines | Inactive | 1989-07-25 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
FERRELL, EVANS, NICHOLSON AND WOMBWELL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CAMBRIDGE INSURANCE | Inactive | 2018-04-08 |
HAROLD ASHER INSURANCE AGENCY | Inactive | 2015-09-27 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Annual Report | 2018-08-20 |
Annual Report Amendment | 2017-10-19 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State