Name: | LATTA INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2009 (15 years ago) |
Organization Date: | 19 Nov 2009 (15 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 |
Name | Role |
---|---|
DONALD R. HORN | Incorporator |
DARRELL L. SHEFFER | Incorporator |
RONALD G. SHEFFER | Incorporator |
Name | Role |
---|---|
Scott P. Davis | President |
Name | Role |
---|---|
Andrea G Payne | Secretary |
Name | Role |
---|---|
David E. Sartore | Treasurer |
Name | Role |
---|---|
Chris Melton | Vice President |
Name | Role |
---|---|
Scott P. Davis | Director |
Chris D. Melton | Director |
Gerald S. Wischer | Director |
David Walaskay | Director |
Joel Hopper | Director |
John A. Logan, III | Director |
Charles Stagg | Director |
Phyllis Crafton | Director |
Nancy Hodge | Director |
Kevin Hammett | Director |
Name | Role |
---|---|
WHITNEY FLOYD | Registered Agent |
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 - Health | Active | 2010-01-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 720169 | Agent - Property | 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 - Casualty | Active | 2010-01-04 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399727 | Agent - Casualty | Inactive | 2001-05-31 | - | 2012-03-30 | - | - |
Department of Insurance | DOI ID 398820 | Agent - Health | Inactive | 2001-05-31 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 399727 | Agent - Property | Inactive | 2001-01-22 | - | 2012-03-30 | - | - |
Department of Insurance | DOI ID 398820 | Agent - Casualty | Inactive | 2000-08-15 | - | 2017-03-31 | - | - |
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 |
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 |
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 |
Annual Report | 2020-06-24 |
Name Renewal | 2020-02-12 |
Renewal of Assumed Name Return | 2019-08-08 |
Renewal of Assumed Name Return | 2019-07-30 |
Registered Agent name/address change | 2019-06-27 |
Sources: Kentucky Secretary of State