Name: | BOGGS INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2005 (20 years ago) |
Organization Date: | 09 Jun 2005 (20 years ago) |
Last Annual Report: | 24 Jun 2016 (9 years ago) |
Organization Number: | 0614566 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1353 WEST MAIN ST, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN PATRICK BOGGS | Director |
Name | Role |
---|---|
WILLIAM F RIGSBY | Incorporator |
Name | Role |
---|---|
STEPHEN PATRICK BOGGS | Secretary |
Name | Role |
---|---|
STEPHEN PATRICK BOGGS | President |
Name | Role |
---|---|
S. PATRICK BOGGS | 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 702472 | Agent - Life | Inactive | 2009-03-30 | - | 2017-01-12 | - | - |
Department of Insurance | DOI ID 702472 | Agent - Health | Inactive | 2009-03-30 | - | 2017-01-12 | - | - |
Department of Insurance | DOI ID 702472 | Agent - Casualty | Inactive | 2009-03-30 | - | 2017-01-12 | - | - |
Department of Insurance | DOI ID 702472 | Agent - Property | Inactive | 2009-03-30 | - | 2017-01-12 | - | - |
Name | File Date |
---|---|
Dissolution | 2016-09-23 |
Annual Report | 2016-06-24 |
Annual Report | 2015-04-21 |
Annual Report | 2014-05-05 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-23 |
Annual Report | 2011-02-08 |
Annual Report | 2010-04-21 |
Annual Report | 2009-06-26 |
Annual Report | 2008-01-15 |
Sources: Kentucky Secretary of State