Search icon

KENTUCKY NATIONAL INSURANCE AGENCY, INC.

Company Details

Name: KENTUCKY NATIONAL INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1999 (26 years ago)
Organization Date: 17 Sep 1999 (26 years ago)
Last Annual Report: 14 Jan 2025 (2 months ago)
Organization Number: 0480500
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2416 SIR BARTON WAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES H. FRAZIER, III Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Terry E. Forcht Officer
David A. Combs Officer

Director

Name Role
Terry E. Forcht Director
Enoch G. Roberts Director
Roger W. Alsip Director
David A. Combs Director
Rodney S. Shockley Director

President

Name Role
Rodney S. Shockley President

Secretary

Name Role
Rodney S. Shockley Secretary

Treasurer

Name Role
Roger W. Alsip Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 505857 Agent - Life Denied - - - - -
Department of Insurance DOI ID 505857 Agent - Health Denied - - - - -
Department of Insurance DOI ID 505857 Agent - Casualty Inactive 2017-07-20 - 2020-03-31 - -
Department of Insurance DOI ID 505857 Agent - Property Inactive 2017-07-20 - 2020-03-31 - -
Department of Insurance DOI ID 505857 Agent - General Lines Inactive 2000-03-17 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-01-11
Annual Report 2023-01-05
Annual Report 2022-01-07
Annual Report 2021-02-04
Annual Report 2020-01-15
Annual Report 2019-04-18
Annual Report 2018-03-05
Principal Office Address Change 2018-01-15
Principal Office Address Change 2018-01-15

Sources: Kentucky Secretary of State