Name: | JOSEPH CRAWFORD INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2006 (19 years ago) |
Organization Date: | 31 Jul 2006 (19 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0643964 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 120 EAST MAIN STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH CRAWFORD | Incorporator |
Name | Role |
---|---|
JOSEPH CRAWFORD | Registered Agent |
Name | Role |
---|---|
Joseph Sam Crawford, Jr. | President |
Name | Role |
---|---|
Joyce Stewart | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 641796 | Agent - Life | Inactive | 2006-10-11 | - | 2010-02-01 | - | - |
Department of Insurance | DOI ID 641796 | Agent - Health | Inactive | 2006-10-11 | - | 2010-02-01 | - | - |
Department of Insurance | DOI ID 641796 | Agent - Casualty | Inactive | 2006-10-11 | - | 2008-08-30 | - | - |
Department of Insurance | DOI ID 641796 | Agent - Property | Inactive | 2006-10-11 | - | 2008-08-30 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-27 |
Principal Office Address Change | 2007-07-02 |
Annual Report | 2007-06-29 |
Articles of Incorporation | 2006-07-31 |
Sources: Kentucky Secretary of State