Name: | JMG/IC INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1999 (25 years ago) |
Authority Date: | 20 Oct 1999 (25 years ago) |
Last Annual Report: | 21 Feb 2007 (18 years ago) |
Organization Number: | 0482153 |
Principal Office: | 3310 N. UNIVERSITY DRIVE, NACOGDOCHES, TX 75965 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jane L. Green | Vice President |
WILLIAM T. BAYCROFT | Vice President |
Jack M Thompson, Jr. | Vice President |
Steven A. Barksdale | Vice President |
James D. MacWilliam | Vice President |
Rena L. Nuccio | Vice President |
Charles R. Bishop | Vice President |
John W. Green | Vice President |
Michael E. Henson | Vice President |
Joe Paul Wright | Vice President |
Name | Role |
---|---|
Joe Max Green | Chairman |
Name | Role |
---|---|
GARY L. LAFOUR | President |
Name | Role |
---|---|
GARY L LAFOUR | Secretary |
Name | Role |
---|---|
Joe Max Green | Director |
Gary L. LaFour | Director |
William T. Baycroft | Director |
Name | Action |
---|---|
VANBREEMEN INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2008-12-23 |
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-02-21 |
Annual Report | 2006-02-16 |
Annual Report | 2005-06-30 |
Statement of Change | 2005-04-15 |
Amendment | 2004-12-17 |
Annual Report | 2003-06-02 |
Annual Report | 2002-05-09 |
Sources: Kentucky Secretary of State