Name: | SUNSET INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2000 (25 years ago) |
Organization Date: | 25 Jan 2000 (25 years ago) |
Last Annual Report: | 13 Apr 2007 (18 years ago) |
Organization Number: | 0487691 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 5 VILLAGE STREET , SUITE 1, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK E DAUGHERTY | Signature |
Name | Role |
---|---|
Mark E Daugherty | Director |
Jerry Flannery | Director |
Name | Role |
---|---|
Jerry Flannery | President |
Name | Role |
---|---|
JERRY D. FLANNERY | Incorporator |
MARK E. DAUGHERTY | Incorporator |
MITCH STURGILL | Incorporator |
Name | Role |
---|---|
JERRY FLANNERY | Registered Agent |
Name | Role |
---|---|
Mark E Daugherty | Treasurer |
Name | Role |
---|---|
Mark E Daugherty | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 503760 | Agent - Casualty | Inactive | 2001-03-29 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 503760 | Agent - Property | Inactive | 2000-10-05 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 503760 | Agent - Life | Inactive | 2000-03-02 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 503760 | Agent - Health | Inactive | 2000-03-02 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 503760 | Agent - General Lines | Inactive | 2000-03-02 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
SELECT INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Amendment | 2007-07-19 |
Annual Report | 2007-04-13 |
Annual Report | 2006-02-17 |
Statement of Change | 2005-02-15 |
Annual Report | 2005-02-14 |
Annual Report | 2003-06-26 |
Annual Report | 2002-06-06 |
Annual Report | 2001-05-22 |
Sources: Kentucky Secretary of State