Name: | SHANE COX INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2002 (22 years ago) |
Organization Date: | 27 Nov 2002 (22 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0549040 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 216 WEST 3RD STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SHANE COX | Registered Agent |
Name | Role |
---|---|
Shane Cox | President |
Name | Role |
---|---|
Jill Humphrey | Secretary |
Name | Role |
---|---|
Shane Cox | Treasurer |
Name | Role |
---|---|
Dayna Cox | Vice President |
Name | Role |
---|---|
SHANE COX | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 573029 | Agent - Life | Inactive | 2010-09-21 | - | 2021-03-12 | - | - |
Department of Insurance | DOI ID 573029 | Agent - Health | Inactive | 2010-09-21 | - | 2021-03-12 | - | - |
Department of Insurance | DOI ID 573029 | Agent - Casualty | Inactive | 2003-08-13 | - | 2021-03-12 | - | - |
Department of Insurance | DOI ID 573029 | Agent - Property | Inactive | 2003-08-13 | - | 2021-03-12 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-06-28 |
Principal Office Address Change | 2018-04-11 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-18 |
Registered Agent name/address change | 2015-05-14 |
Principal Office Address Change | 2015-05-14 |
Sources: Kentucky Secretary of State