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 |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Terry E. Forcht | Officer |
David A. Combs | Officer |
Name | Role |
---|---|
Terry E. Forcht | Director |
Enoch G. Roberts | Director |
Roger W. Alsip | Director |
David A. Combs | Director |
Rodney S. Shockley | Director |
Name | Role |
---|---|
Rodney S. Shockley | President |
Name | Role |
---|---|
Rodney S. Shockley | Secretary |
Name | Role |
---|---|
Roger W. Alsip | Treasurer |
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 | - | - |
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