Name: | AGRICULTURAL CASUALTY & INDEMNITY LIMITED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2009 (15 years ago) |
Organization Date: | 12 Nov 2009 (15 years ago) |
Last Annual Report: | 03 Mar 2025 (17 days ago) |
Organization Number: | 0746589 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 231 SCOTT BLVD, SUITE 200A, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
BRYAN P HORN | Secretary |
Name | Role |
---|---|
ERIC L BARBER | Treasurer |
Name | Role |
---|---|
JAMES E AKERS | Vice President |
Name | Role |
---|---|
Eric L Barber | President |
Name | Role |
---|---|
JAMES M DAUSE | Director |
LARRY LEE BARBER | Director |
SCOTT R BUCHER | Director |
AUSTIN PAUL | Director |
ERIC L BARBER | Director |
BRYAN P HORN | Director |
Name | Role |
---|---|
CHARLES J. LAVELLE | Incorporator |
ROSS D. COHEN | Incorporator |
JENNIFER Y. BARBER | Incorporator |
Name | Role |
---|---|
231 SCOTT, LLC | Registered Agent |
Name | Action |
---|---|
LIVESTOCK CASUALTY INSURANCE COMPANY | Merger |
AGRICULTURAL CASUALTY & INDEMNITY LIMITED | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-04-10 |
Annual Report | 2023-06-27 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-13 |
Annual Report | 2017-06-27 |
Articles of Merger | 2017-02-24 |
Sources: Kentucky Secretary of State