Name: | NANCY V. THORNBERRY INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2001 (24 years ago) |
Organization Date: | 14 May 2001 (24 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0515807 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | 5350 HWY 416W, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
NANCY V. THORNBERRY | Registered Agent |
Name | Role |
---|---|
Nancy V Thornberry | President |
Name | Role |
---|---|
NANCY V. THORNBERRY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 527291 | Agent - Life | Inactive | 2001-08-03 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 527291 | Agent - Health | Inactive | 2001-08-03 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 527291 | Agent - Casualty | Inactive | 2001-08-03 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 527291 | Agent - Property | Inactive | 2001-08-03 | - | 2011-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2012-10-25 |
Annual Report | 2012-06-27 |
Principal Office Address Change | 2011-06-10 |
Annual Report | 2011-06-10 |
Registered Agent name/address change | 2010-06-14 |
Annual Report | 2010-06-14 |
Annual Report | 2009-03-18 |
Annual Report | 2008-01-21 |
Annual Report | 2007-01-15 |
Annual Report | 2006-02-02 |
Sources: Kentucky Secretary of State