Search icon

LATTA INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATTA INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2009 (16 years ago)
Organization Date: 19 Nov 2009 (16 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0748144
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 140 N MAIN ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
WILLIAM S LATTA Officer

President

Name Role
WHITNEY FLOYD President

Treasurer

Name Role
MATTHEW HUNSAKER Treasurer

Director

Name Role
William S Latta Director
Phyllis Crafton Director
Douglas E Lawson Director
Whitney Floyd Director
Matthew Hunsaker Director

Incorporator

Name Role
JAMES DALE SIGHTS Incorporator
THOMAS B. LOGAN, M.D. Incorporator

Registered Agent

Name Role
WHITNEY FLOYD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 720169 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 720169 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 720169 Agent - Casualty Active 2010-01-04 - - 2026-03-31 -
Department of Insurance DOI ID 720169 Agent - Life Active 2010-01-04 - - 2026-03-31 -
Department of Insurance DOI ID 720169 Agent - Health Active 2010-01-04 - - 2026-03-31 -

Former Company Names

Name Action
OHIO VALLEY INSURANCE SERVICES, INC. Merger
CHARTER SUB, INC. Old Name
HORN-SHEFFER INSURANCE AGENCY, INC. Old Name
LATTA INSURANCE, INC. Old Name
ROYSTER, LAMBERT & LATTA, INC. Old Name

Assumed Names

Name Status Expiration Date
FIELD & MAIN INSURANCE Inactive 2025-03-20
FIELD & MAIN INSURANCE SERVICES Inactive 2020-01-23
FAUGHT & JONES Inactive 2020-01-12

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-03-23
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-30
Annual Report 2021-04-27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State