Name: | AGENCY PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2004 (21 years ago) |
Organization Date: | 13 Jul 2004 (21 years ago) |
Last Annual Report: | 18 Jun 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0590270 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1557 WINCHESTER AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laura A Morris | Treasurer |
Name | Role |
---|---|
Thomas C Phipps | Director |
Thomas G Chaffin | Director |
Laura A Morris | Director |
Name | Role |
---|---|
Thomas C Phipps | President |
Name | Role |
---|---|
Laura A Morris | Secretary |
Name | Role |
---|---|
DONALD H. PUTNAM | Incorporator |
H. E. CLENDENAN | Incorporator |
HIRAM E. REDMON | Incorporator |
DONALD H. PUTNAM, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400302 | Agent - Casualty | Inactive | 2000-08-15 | - | 2005-01-18 | - | - |
Department of Insurance | DOI ID 400302 | Agent - Property | Inactive | 2000-08-15 | - | 2005-01-18 | - | - |
Department of Insurance | DOI ID 400302 | Agent - Life | Inactive | 1993-10-28 | - | 2005-01-18 | - | - |
Department of Insurance | DOI ID 400302 | Agent - Health | Inactive | 1993-10-28 | - | 2005-01-18 | - | - |
Department of Insurance | DOI ID 400302 | Agent - Health Maintenance Organization | Inactive | 1990-11-12 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400302 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
AGENCY INTERIM, LLC | Old Name |
AGENCY PARTNERS, INC. | Merger |
PUTNAM AGENCY, INC. | Old Name |
(NQ) PUTNAM AGENCY OF WEST VIRGINIA, INC. | Merger |
RUPERT-HAGER-CROWELL AGENCY, INC. | Merger |
JORDAN-CROWELL COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
AUDIT SERVICES | Inactive | 2008-07-15 |
R-H-C | Inactive | 2008-07-15 |
RUPERT-HAGER-CROWELL AGENCY | Inactive | 2008-07-15 |
CLAIMS SERVICES | Inactive | 2008-07-15 |
AGAPE INSURANCE AGENCY | Inactive | 2006-02-14 |
Name | File Date |
---|---|
Agent Resignation | 2012-02-15 |
Agent Resignation | 2012-02-15 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-12 |
Annual Report | 2005-10-05 |
Articles of Organization | 2004-07-13 |
Annual Report | 2003-09-15 |
Name Renewal | 2003-06-26 |
Name Renewal | 2003-06-26 |
Sources: Kentucky Secretary of State