Search icon

FFKT INSURANCE SERVICES, INC.

Company Details

Name: FFKT INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2005 (19 years ago)
Organization Date: 29 Nov 2005 (19 years ago)
Last Annual Report: 22 Apr 2019 (6 years ago)
Organization Number: 0622524
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 309, 202 W. MAIN STREET, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Assistant Treasurer

Name Role
Ivan S. Farris Assistant Treasurer

President

Name Role
Lloyd C. Hillard, Jr. President

Secretary

Name Role
S. Ryan Newcomb Secretary

Treasurer

Name Role
Mark A. Hampton Treasurer

Vice President

Name Role
Rickey D. Harp Vice President

Director

Name Role
Lloyd C. Hillard, Jr. Director
Rickey D. Harp Director
S. Ryan Newcomb Director
Mark A. Hampton Director
David J. Smith Director

Incorporator

Name Role
G. ANTHONY BUSSENI Incorporator
JAMEY BENNETT Incorporator
STEVEN A. GOODMAN Incorporator

Filings

Name File Date
Dissolution 2019-09-05
Annual Report 2019-04-22
Annual Report 2018-04-17
Principal Office Address Change 2017-04-12
Annual Report Amendment 2017-04-12
Annual Report 2017-04-12
Annual Report 2016-02-19
Registered Agent name/address change 2015-11-03
Annual Report 2015-06-03
Annual Report 2014-06-13

Sources: Kentucky Secretary of State