Name: | DAVIS & ASSOCIATES OF SOMERSET, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2007 (17 years ago) |
Organization Date: | 20 Nov 2007 (17 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Organization Number: | 0679263 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3652 WINDING WOOD LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900 |
Name | Role |
---|---|
Kenneth A Bales | Vice President |
Emma I Davis | Vice President |
Name | Role |
---|---|
JEROLD S. YOUNG | Registered Agent |
Name | Role |
---|---|
Jerold S Young | President |
Name | Role |
---|---|
David P Hudson | Secretary |
Name | Role |
---|---|
JEROLD S. YOUNG | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 679436 | Agent - Casualty | Inactive | 2008-04-29 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 679436 | Agent - Property | Inactive | 2008-04-29 | - | 2022-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
KY INSURANCE | Inactive | 2013-04-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-12 |
Certificate of Assumed Name | 2018-06-07 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-05 |
Annual Report | 2016-04-04 |
Annual Report | 2015-05-12 |
Annual Report | 2014-03-03 |
Annual Report | 2013-01-24 |
Sources: Kentucky Secretary of State