Name: | HUMSTON HOLT INSURANCE AGENCY, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1999 (26 years ago) |
Organization Date: | 01 Apr 1999 (26 years ago) |
Last Annual Report: | 10 Jan 2024 (a year ago) |
Organization Number: | 0472001 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 429 Humston Dr, Lawrenceburg, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARGARET P HOLT | President |
Name | Role |
---|---|
MARGARET P. HOLT | Director |
Name | Role |
---|---|
RICHARD M WEHRLE | Incorporator |
Name | Role |
---|---|
MARGARET HOLT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398993 | Agent - Life | Active | 2002-07-31 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398993 | Agent - Health | Active | 2002-07-31 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398993 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398993 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398993 | Agent - General Lines | Inactive | 1999-06-29 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
HUMSTON INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-10 |
Reinstatement | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Principal Office Address Change | 2024-01-10 |
Reinstatement Approval Letter UI | 2024-01-10 |
Reinstatement Approval Letter Revenue | 2024-01-10 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State