Search icon

COASTAL HOLDINGS, INC.

Company Details

Name: COASTAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Organization Number: 0856069
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 CORPORATE DRIVE, SUITE 430, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 10000

Officer

Name Role
Nancy Barker Officer

Registered Agent

Name Role
ALLISON M. HELSINGER Registered Agent

Incorporator

Name Role
ADON J. SOLOMON, ESQ. Incorporator

President

Name Role
Robert Prugar President

Secretary

Name Role
Tammy Bridgers Secretary

Treasurer

Name Role
Tammy Bridgers Treasurer

Director

Name Role
Nancy Barker Director
Robert Prugar Director
Tammy Bridgers Director

Former Company Names

Name Action
COASTAL REINSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-03
Annual Report 2023-05-03
Reinstatement 2022-03-15
Reinstatement Certificate of Existence 2022-03-15
Administrative Dissolution 2021-10-19
Amendment 2020-12-29
Annual Report 2020-02-26
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24

Sources: Kentucky Secretary of State