Search icon

CBIA, INC.

Headquarter

Company Details

Name: CBIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2001 (24 years ago)
Organization Date: 02 Mar 2001 (24 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0511643
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG ROAD, SUITE 102, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CBIA, INC., NEW YORK 4899554 NEW YORK

Director

Name Role
Ross Barnette Director
Paul Thornsberry Director
Greg Shewmaker Director
Luther Deaton Director

President

Name Role
Ross Barnette President

Incorporator

Name Role
C. BRADFORD HARRIS Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Officer

Name Role
Luther Deaton Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 527160 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 527160 Surplus Lines Broker - Not Applicable Active 2011-06-14 - - 2027-03-31 -
Department of Insurance DOI ID 527160 Agent - Casualty Active 2004-06-01 - - 2027-03-31 -
Department of Insurance DOI ID 527160 Agent - Property Active 2004-06-01 - - 2027-03-31 -
Department of Insurance DOI ID 527160 Agent - Life Active 2001-06-04 - - 2027-03-31 -
Department of Insurance DOI ID 527160 Agent - Health Active 2001-06-04 - - 2027-03-31 -

Former Company Names

Name Action
CENTRAL BANK INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
PURDY & COOKE AGENCY, INC. Inactive 2025-02-11
CENTRAL INSURANCE SERVICES Inactive 2023-01-16
CENTRAL BANK INSURANCE AGENCY, INC. Inactive 2022-11-19
R.P. WESSEL COMPANY Inactive 2022-11-19

Filings

Name File Date
Annual Report 2025-03-10
Certificate of Assumed Name 2025-03-10
Annual Report 2024-03-04
Annual Report 2023-04-24
Certificate of Assumed Name 2023-02-06
Certificate of Assumed Name 2023-02-06
Certificate of Assumed Name 2023-01-31
Annual Report 2022-03-18
Principal Office Address Change 2022-03-18
Annual Report 2021-03-10

Sources: Kentucky Secretary of State