Name: | PEOPLES COVERAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2011 (14 years ago) |
Organization Date: | 12 Apr 2011 (14 years ago) |
Last Annual Report: | 29 Jan 2020 (5 years ago) |
Organization Number: | 0789208 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 106 SOUTH MAIN CROSS STREET, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GENE HICKERSON | Sole Officer |
Name | Role |
---|---|
BEN WOMACK | President |
Name | Role |
---|---|
THOMAS MACDONALD | Director |
JARROD FRITZ | Director |
BEN WOMACK | Director |
Name | Role |
---|---|
BEN WOMACK | Chairman |
Name | Role |
---|---|
JAMES HAY | Incorporator |
Name | Role |
---|---|
TONY KINDER | 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 787786 | Agent - Life | Inactive | 2012-08-07 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 787786 | Agent - Health | Inactive | 2012-08-07 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 787786 | Agent - Casualty | Inactive | 2012-08-07 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 787786 | Agent - Property | Inactive | 2012-08-07 | - | 2022-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
PEOPLES COVERAGE INSURANCE | Inactive | 2024-09-09 |
CARPENTER INSURANCE AGENCY | Inactive | 2017-09-26 |
T. EVANS INSURANCE AGENCY | Inactive | 2017-09-26 |
Name | File Date |
---|---|
Dissolution | 2021-01-07 |
Annual Report | 2020-01-29 |
Name Renewal | 2019-05-10 |
Annual Report Amendment | 2019-04-02 |
Annual Report | 2019-01-09 |
Annual Report | 2018-01-19 |
Annual Report | 2017-01-13 |
Registered Agent name/address change | 2016-01-07 |
Annual Report | 2016-01-07 |
Annual Report | 2015-02-05 |
Sources: Kentucky Secretary of State