Name: | KELLEY MILLER INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 2004 (20 years ago) |
Organization Date: | 15 Nov 2004 (20 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0599061 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 210 EVERGREEN GARDEN DR, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KELLEY MILLER | President |
Name | Role |
---|---|
Kelley Miller | Director |
Name | Role |
---|---|
KELLEY MILLER | Incorporator |
Name | Role |
---|---|
KELLEY MILLER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 601127 | Agent - Life | Inactive | 2005-01-11 | - | 2019-02-22 | - | - |
Department of Insurance | DOI ID 601127 | Agent - Health | Inactive | 2005-01-11 | - | 2019-02-22 | - | - |
Department of Insurance | DOI ID 601127 | Agent - Casualty | Inactive | 2005-01-11 | - | 2019-02-22 | - | - |
Department of Insurance | DOI ID 601127 | Agent - Property | Inactive | 2005-01-11 | - | 2019-02-22 | - | - |
Department of Insurance | DOI ID 601127 | Agent - Variable Life and Variable Annuities | Inactive | 2005-01-11 | - | 2019-02-22 | - | - |
Name | Action |
---|---|
KELLEY MILLER AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-12-28 |
Principal Office Address Change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-12 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-27 |
Annual Report | 2015-04-21 |
Annual Report | 2014-04-02 |
Annual Report | 2013-05-03 |
Sources: Kentucky Secretary of State