Search icon

AMERICAN FOUNDERS INSURANCE AGENCY, INC.

Company Details

Name: AMERICAN FOUNDERS INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2004 (21 years ago)
Organization Date: 23 Feb 2004 (21 years ago)
Last Annual Report: 01 Nov 2010 (14 years ago)
Organization Number: 0579569
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 318 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS R. SHARP Registered Agent

Secretary

Name Role
Sue Ezrine Secretary

Director

Name Role
Howard Dawson Director
Tracy Farmer Director
Brereton Jones Director
John T. Taylor Director

President

Name Role
John T. Taylor President

Incorporator

Name Role
MICHAEL C. SLONE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 590460 Agent - Life Inactive 2004-06-01 - 2008-03-31 - -
Department of Insurance DOI ID 590460 Agent - Health Inactive 2004-06-01 - 2008-03-31 - -
Department of Insurance DOI ID 590460 Agent - Casualty Inactive 2004-06-01 - 2008-03-31 - -
Department of Insurance DOI ID 590460 Agent - Property Inactive 2004-06-01 - 2008-03-31 - -

Assumed Names

Name Status Expiration Date
AMERICAN FOUNDERS INSURANCE Inactive 2014-07-09

Filings

Name File Date
Dissolution 2010-11-30
Annual Report 2010-11-01
Annual Report 2009-10-12
Registered Agent name/address change 2009-05-18
Principal Office Address Change 2009-02-06
Name Renewal 2009-02-06
Annual Report 2008-05-08
Annual Report 2007-08-14
Annual Report 2006-01-25
Annual Report 2005-09-20

Sources: Kentucky Secretary of State