Name: | AMERICAN FARMERS & RANCHERS INSURANCE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2001 (23 years ago) |
Authority Date: | 14 Nov 2001 (23 years ago) |
Last Annual Report: | 23 Aug 2013 (12 years ago) |
Branch of: | AMERICAN FARMERS & RANCHERS INSURANCE COMPANY, IDAHO (Company Number 360649) |
Organization Number: | 0525475 |
Principal Office: | 800 N. HARVEY, OKLAHOMA CITY, OK 73102 |
Place of Formation: | IDAHO |
Name | Role |
---|---|
Terry Lee Detrick | President |
Name | Role |
---|---|
ERIC BILDERBACK | Director |
BOB HOLLEY | Director |
JUSTIN COWAN | Director |
HARRY JORDAN | Director |
JIM SHELTON | Director |
ROY PERRYMAN | Director |
JOE ED KINDER | Director |
JAMES L. SHELTON | Director |
MIKEL DAVID HUMBLE | Director |
Name | Role |
---|---|
TARA BROOKS | CFO |
Name | Role |
---|---|
PAUL GENE JACKSON | Treasurer |
Name | Role |
---|---|
BRIAN LEE BAXTER | CEO |
Name | Role |
---|---|
PAUL GENE JACKSON | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GENERAL FIRE & CASUALTY COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-08-23 |
Annual Report | 2012-06-27 |
Annual Report | 2011-07-27 |
Principal Office Address Change | 2010-06-23 |
Annual Report | 2010-06-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-03 |
Principal Office Address Change | 2009-02-03 |
Amendment | 2009-01-14 |
Sources: Kentucky Secretary of State