Name: | SOUTHERN INSURANCE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2006 (19 years ago) |
Organization Date: | 10 Apr 2006 (19 years ago) |
Last Annual Report: | 06 Aug 2013 (12 years ago) |
Organization Number: | 0636477 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P.O. BOX 1239, LONDON, KY 40743-1239 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TRAVIS L. BAKER | Registered Agent |
Name | Role |
---|---|
TRAVIS L BAKER | President |
Name | Role |
---|---|
BASIL ROBERTS | Incorporator |
JOSEPH K NICHOLSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 633603 | Agent - Casualty | Inactive | 2006-08-21 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 633603 | Agent - Property | Inactive | 2006-08-21 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 633603 | Agent - Life | Inactive | 2006-06-05 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 633603 | Agent - Health | Inactive | 2006-06-05 | - | 2016-03-31 | - | - |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2020-09-16 |
Reinstatement Approval Letter Revenue | 2016-02-24 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-06 |
Annual Report | 2012-01-19 |
Annual Report | 2011-02-17 |
Reinstatement | 2010-02-17 |
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2008-08-05 |
Annual Report | 2008-02-14 |
Sources: Kentucky Secretary of State