Name: | MIDDLEFORK INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2000 (25 years ago) |
Organization Date: | 08 Jun 2000 (25 years ago) |
Last Annual Report: | 27 Aug 2024 (8 months ago) |
Organization Number: | 0495880 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 21 KY 11 SOUTH, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUTHERFORD B. CAMPBELL JR. | Registered Agent |
Name | Role |
---|---|
W Fred Brashear, II | President |
Name | Role |
---|---|
Angela Marshall | Secretary |
Name | Role |
---|---|
Billie Wade | Treasurer |
Name | Role |
---|---|
Shawn Garrison | Vice President |
Name | Role |
---|---|
RUTHERFORD B. CAMPBELL JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 519863 | Agent - Health | Active | 2001-03-23 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 519863 | Agent - Life | Active | 2001-03-23 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 519863 | Agent - Casualty | Active | 2001-01-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 519863 | Agent - Property | Active | 2001-01-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 519863 | Agent - Limited Line Credit | Inactive | 2001-01-04 | - | 2014-09-12 | - | - |
Department of Insurance | DOI ID 398433 | Agent - Casualty | Inactive | 2000-08-15 | - | 2002-05-02 | - | - |
Department of Insurance | DOI ID 398433 | Agent - Property | Inactive | 2000-08-15 | - | 2002-05-02 | - | - |
Department of Insurance | DOI ID 398433 | Agent - Assessment Chapter 299 | Inactive | 1997-12-22 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398433 | Agent - Credit Life & Health | Inactive | 1994-09-12 | - | 1996-03-25 | - | - |
Department of Insurance | DOI ID 398433 | Agent - Crop | Inactive | 1994-03-31 | - | 2002-05-02 | - | - |
Name | Action |
---|---|
CAMPBELL'S INSURANCE AGENCY, INC. | Old Name |
CAMPBELL INSURANCE AGENCY, INC. | Old Name |
MFG ACQUISITION CO. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-27 |
Annual Report | 2024-06-10 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-05 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State