Search icon

GENERAL AGENCY SERVICES, INC.

Company Details

Name: GENERAL AGENCY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2006 (19 years ago)
Authority Date: 27 Jun 2006 (19 years ago)
Last Annual Report: 18 Mar 2015 (10 years ago)
Organization Number: 0641694
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: MICHIGAN

President

Name Role
John Earl Briggs President

Treasurer

Name Role
Daniel J Boge Treasurer

Director

Name Role
Daniel J Boge Director
John Earl Briggs Director
James R Stark Director
Karl N Huish Director
Tom Myers Director
Robert Weisenburger Director
Robert Martin Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
James Stark Chairman

Secretary

Name Role
Robert Martin Secretary

Vice President

Name Role
William Myler Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2015-04-07
Annual Report 2015-03-18
Annual Report 2014-01-14
Annual Report 2013-01-15
Annual Report 2012-02-17
Annual Report 2011-02-10
Registered Agent name/address change 2010-04-21
Annual Report 2010-03-09
Annual Report 2009-05-05
Registered Agent name/address change 2008-09-25

Sources: Kentucky Secretary of State