Search icon

MIAGENCY, INC.

Company Details

Name: MIAGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2000 (25 years ago)
Organization Date: 24 Feb 2000 (25 years ago)
Last Annual Report: 08 Apr 2016 (9 years ago)
Organization Number: 0490009
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1001 GIBSON BAY DRIVE, SUITE 201, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Debra G. Neal President

Secretary

Name Role
Debra G. Neal Secretary

Treasurer

Name Role
Debra G. Neal Treasurer

Director

Name Role
Debra G. Neal Director
Michael R. Eaves Director
Michael D. Eidson Director

Incorporator

Name Role
WILLIAM M. WALTERS Incorporator

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 507083 Agent - Health Inactive 2004-03-03 - 2014-03-31 - -
Department of Insurance DOI ID 507083 Agent - Life Inactive 2003-07-29 - 2014-03-31 - -
Department of Insurance DOI ID 507083 Agent - Casualty Inactive 2000-12-27 - 2014-03-31 - -
Department of Insurance DOI ID 507083 Agent - Property Inactive 2000-12-27 - 2014-03-31 - -
Department of Insurance DOI ID 507083 Agent - General Lines Inactive 2000-06-02 - 2000-08-15 - -

Former Company Names

Name Action
MADISON INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Dissolution 2016-05-27
Annual Report 2016-04-08
Annual Report 2015-04-08
Annual Report 2014-01-28
Amendment 2013-06-25
Annual Report 2013-03-12
Annual Report 2012-02-29
Annual Report 2011-03-28
Annual Report Amendment 2010-08-18
Annual Report Amendment 2010-08-02

Sources: Kentucky Secretary of State