Search icon

AGENCY PARTNERS, LLC

Company Details

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

Treasurer

Name Role
Laura A Morris Treasurer

Director

Name Role
Thomas C Phipps Director
Thomas G Chaffin Director
Laura A Morris Director

President

Name Role
Thomas C Phipps President

Secretary

Name Role
Laura A Morris Secretary

Incorporator

Name Role
DONALD H. PUTNAM Incorporator
H. E. CLENDENAN Incorporator
HIRAM E. REDMON Incorporator
DONALD H. PUTNAM, JR. 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 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 - -

Former Company Names

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

Assumed Names

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

Filings

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