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 |
Name | Role |
---|---|
Scott Robinson | Officer |
Name | Role |
---|---|
Andy Barker | Director |
Brian Sewell | Director |
Christiaan Volkert | Director |
Name | Role |
---|---|
DANIEL K. SWANSON | Incorporator |
Name | Role |
---|---|
Andy Barker | President |
Brian Sewell | President |
Name | Role |
---|---|
Christiaan Volkert | Secretary |
Name | Role |
---|---|
MICHELLE MILLER JOHNSON | Registered Agent |
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 |
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 |
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