Search icon

THE UNDERWRITERS GROUP, INC.

Headquarter

Company Details

Name: THE UNDERWRITERS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2008 (17 years ago)
Organization Date: 17 Jan 2008 (17 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0683400
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 EASTPOINT PARKWAY, POST OFFICE BOX 23790, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SCOTT C. FERGUSON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Wesley Snow President

Secretary

Name Role
John Ledyard Secretary

Treasurer

Name Role
John Ledyard Treasurer

Vice President

Name Role
Stuart Ferguson Vice President

Director

Name Role
Scott Ferguson Director

Links between entities

Type:
Headquarter of
Company Number:
000-944-307
State:
ALABAMA
Type:
Headquarter of
Company Number:
f22c69bf-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20218082062
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000006988
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73371775
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 674720 Surplus Lines Broker - Not Applicable Active 2008-04-09 - - 2026-03-31 -
Department of Insurance DOI ID 674720 Agent - Life Active 2008-02-20 - - 2026-03-31 -
Department of Insurance DOI ID 674720 Agent - Health Active 2008-02-20 - - 2026-03-31 -
Department of Insurance DOI ID 674720 Agent - Casualty Active 2008-02-20 - - 2026-03-31 -
Department of Insurance DOI ID 674720 Agent - Property Active 2008-02-20 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
ADMIC INSURANCE AGENCY Inactive 2027-10-20

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-09-24
Annual Report 2024-05-24
Annual Report 2023-06-09
Name Renewal 2022-10-20
Annual Report 2022-06-15

Sources: Kentucky Secretary of State