RISK AND TECHNOLOGY ADVISORS INC

Name: | RISK AND TECHNOLOGY ADVISORS INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2003 (22 years ago) |
Organization Date: | 22 Oct 2003 (22 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Organization Number: | 0570651 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 518 SOUTH 12TH ST., P.O. BOX 795, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN MCCONNELL | Registered Agent |
Name | Role |
---|---|
John J. McConnell | President |
Name | Role |
---|---|
HEATHER MCCONNELL | Vice President |
Name | Role |
---|---|
JOHN MCCONNELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 580500 | Agent - Casualty | Active | 2018-01-29 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 580500 | Agent - Property | Active | 2018-01-29 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 580500 | Agent - Life | Active | 2003-11-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 580500 | Agent - Health | Active | 2003-11-10 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
MCCONNELL INSURANCE AGENCY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-04 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-11 |
Amendment | 2021-08-19 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.00 | $5,478 | $3,500 | 3 | 1 | 2012-10-25 | Final |
Sources: Kentucky Secretary of State