Search icon

D & B INSURANCE OF SOMERSET, INC.

Company Details

Name: D & B INSURANCE OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2010 (15 years ago)
Organization Date: 23 Jun 2010 (15 years ago)
Last Annual Report: 25 Feb 2014 (11 years ago)
Organization Number: 0765702
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2520 SOUTH HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DANNY A PATTERSON Director
BARBARA A PATTERSON Director

Incorporator

Name Role
BRANDON GIRDLER Incorporator

President

Name Role
DANNY A PATTERSON President

Secretary

Name Role
BARBARA A PATTERSON Secretary

Registered Agent

Name Role
DANNY A PATTERSON 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 832045 Agent - Life Active 2014-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 832045 Agent - Casualty Active 2014-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 832045 Agent - Health Active 2014-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 832045 Agent - Property Active 2014-01-22 - - 2026-03-31 -
Department of Insurance DOI ID 746005 Agent - Casualty Inactive 2011-01-25 - 2014-01-28 - -
Department of Insurance DOI ID 746005 Agent - Health Inactive 2011-01-25 - 2014-01-28 - -
Department of Insurance DOI ID 746005 Agent - Life Inactive 2011-01-25 - 2014-01-28 - -
Department of Insurance DOI ID 746005 Agent - Property Inactive 2011-01-25 - 2014-01-28 - -

Former Company Names

Name Action
DERBY INSURANCE AGENCY, INC. Old Name
SOMERSET INSURANCE IN FORMATION, INC. Old Name

Assumed Names

Name Status Expiration Date
GIRDLER INSURANCE Inactive 2017-01-01

Filings

Name File Date
Dissolution 2014-04-28
Registered Agent name/address change 2014-02-25
Annual Report 2014-02-25
Amendment 2014-01-03
Annual Report 2013-02-21
Annual Report 2012-03-09
Certificate of Assumed Name 2011-11-10
Principal Office Address Change 2011-03-25
Annual Report 2011-03-25
Amendment 2010-08-27

Sources: Kentucky Secretary of State