Name: | JONES EQUINE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 2003 (22 years ago) |
Organization Date: | 12 Sep 2003 (22 years ago) |
Last Annual Report: | 25 Mar 2025 (22 days ago) |
Organization Number: | 0568008 |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 37, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth Jones | Secretary |
Name | Role |
---|---|
Bobby Jones | President |
Name | Role |
---|---|
BOBBY JONES, INC. | Registered Agent |
Name | Role |
---|---|
BOBBY JONES | Incorporator |
Name | Role |
---|---|
Bobby Jones | Treasurer |
Name | Role |
---|---|
Elizabeth Jones | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 577833 | Agent - Casualty | Pending Replacement | 2008-02-01 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 577833 | Agent - Property | Pending Replacement | 2008-02-01 | - | - | 2025-03-31 | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-25 |
Annual Report | 2025-03-25 |
Principal Office Address Change | 2024-04-18 |
Annual Report | 2024-04-18 |
Annual Report | 2023-06-27 |
Annual Report | 2022-04-05 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-02 |
Sources: Kentucky Secretary of State