Search icon

MIDDLEFORK INSURANCE AGENCY, INC.

Company Details

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

Registered Agent

Name Role
RUTHERFORD B. CAMPBELL JR. Registered Agent

President

Name Role
W Fred Brashear, II President

Secretary

Name Role
Angela Marshall Secretary

Treasurer

Name Role
Billie Wade Treasurer

Vice President

Name Role
Shawn Garrison Vice President

Incorporator

Name Role
RUTHERFORD B. CAMPBELL JR. Incorporator

Licenses

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 - -

Former Company Names

Name Action
CAMPBELL'S INSURANCE AGENCY, INC. Old Name
CAMPBELL INSURANCE AGENCY, INC. Old Name
MFG ACQUISITION CO. Old Name

Filings

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