Search icon

HOUCHENS INSURANCE GROUP, INC.

Company Details

Name: HOUCHENS INSURANCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2006 (19 years ago)
Organization Date: 28 Jun 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0641729
Industry: Insurance Agents, Brokers and Service
Number of Employees: Large (100+)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1240 FAIRWAY ST., BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Scott Robinson Officer

Director

Name Role
Andy Barker Director
Brian Sewell Director
Christiaan Volkert Director

Incorporator

Name Role
DANIEL K. SWANSON Incorporator

President

Name Role
Andy Barker President
Brian Sewell President

Secretary

Name Role
Christiaan Volkert Secretary

Registered Agent

Name Role
MICHELLE MILLER JOHNSON Registered Agent

Former Company Names

Name Action
CURNEAL & HIGNITE INSURANCE, INC. Merger
INSURANCE SPECIALISTS, LLC Merger
VAN METER INSURANCE AGENCY, INC. Old Name
CH ACQUISITION SUB, INC. Merger
CURNEAL-PIRTLE, INC. Old Name
HOUCHENS INSURANCE, LLC Old Name
BARRICK & MARTIN, INC. Merger
BLAKE, HART, TAYLOR AND WISEMAN INSURANCE AGENCY, INC. Merger
VMI ACQUISITION, INC. Old Name
RICHARDS AND BOWLING, INC. Merger

Assumed Names

Name Status Expiration Date
HENNEBERGER AND FLYNN Active 2028-10-13
CORPORATE BENEFIT SERVICES Active 2027-03-22
FINANCIAL DESIGN ASSOCIATES Active 2027-03-21
ROEDING INSURANCE Active 2027-03-21
ROEDING GROUP COMPANIES Active 2027-03-21
CURNEAL & HIGNITE INSURANCE Active 2027-02-07
VAN METER INSURANCE GROUP Inactive 2022-10-11
HOUCHENS BENEFITS Inactive 2022-09-22
HIG BENEFITS Inactive 2022-08-01
HOUCHENS INSURANCE AGENCY Inactive 2022-03-27

Filings

Name File Date
Annual Report 2025-02-17
Annual Report Amendment 2024-06-14
Annual Report 2024-03-06
Certificate of Assumed Name 2023-10-13
Annual Report 2023-03-24
Certificate of Assumed Name 2022-03-22
Certificate of Assumed Name 2022-03-21
Certificate of Assumed Name 2022-03-21
Certificate of Assumed Name 2022-03-21
Annual Report 2022-03-07

Sources: Kentucky Secretary of State