Search icon

FERRELL AND EVANS, LLC

Company Details

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

Registered Agent

Name Role
JOSEPH CARSON EVANS, JR Registered Agent

Member

Name Role
J Carson Evans Member

Organizer

Name Role
PAUL T. FERRELL Organizer

Licenses

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 - -

Former Company Names

Name Action
FERRELL, EVANS, NICHOLSON AND WOMBWELL, LLC Old Name

Assumed Names

Name Status Expiration Date
CAMBRIDGE INSURANCE Inactive 2018-04-08
HAROLD ASHER INSURANCE AGENCY Inactive 2015-09-27

Filings

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