Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
WINTON-IRELAND INSURANCE AGENCY, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0720716
Name
WINTON-IRELAND INSURANCE AGENCY, INC.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
A - Active
Standing
G - Good
State
CA
File Date
1/6/2009
Authority Date
1/6/2009
Last Annual Report
3/2/2022
Principal Office
627 E. CANAL DRIVE
TURLOCK, CA 95380
Registered Agent
National Registered Agents, Inc.
306 W. MAIN STREET
SUITE 512
FRANKFORT, KY 40601
Current Officers
President
Lester Michael Ireland Jr
Vice President
Rickey Blane Adams
Secretary
Lynn Michelle Bull
Treasurer
James Patrick Welsh
Director
Lester Michael Ireland Jr
Director
Rickey Blane Adams
Director
James Patrick Welsh
Director
Lynn Michelle Bull
Director
Jeffrey James Quinn
Director
Christopher John Freeberg
Director
Rodger Duane Green
Director
Roger Dale Lynn
Director
Marc Quinn O'Neil
Director
Nancy Quinn O'Neil
Director
Kydaran Shane Pascoe
Individuals / Entities listed at time of formation
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/2/2022
1 page
PDF
Annual Report
3/16/2021
1 page
PDF
Annual Report
3/20/2020
1 page
PDF
Annual Report
4/24/2019
1 page
PDF
Annual Report
6/20/2018
1 page
PDF
Annual Report
4/25/2017
1 page
PDF
Annual Report
4/7/2016
1 page
PDF
Annual Report
6/15/2015
1 page
PDF
Annual Report
6/26/2014
1 page
PDF
Registered Agent name/address change
2/4/2013 11:07:45 AM
1 page
PDF
Annual Report
1/22/2013
1 page
PDF
Annual Report
6/29/2012
1 page
PDF
Annual Report
2/28/2011
1 page
PDF
Annual Report
6/21/2010
1 page
PDF
Application for Certificate of Authority(Corp)
1/6/2009
3 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/2/2022 6:40:34 PM
3/2/2022 6:40:34 PM
Annual report
3/16/2021 5:13:09 PM
3/16/2021 5:13:09 PM
Annual report
3/20/2020 11:21:53 AM
3/20/2020 11:21:53 AM
Annual report
4/24/2019 6:26:19 PM
4/24/2019 6:26:19 PM
Annual report
6/20/2018 1:52:31 PM
6/20/2018 1:52:31 PM
Annual report
4/25/2017 5:05:14 PM
4/25/2017 5:05:14 PM
Annual report
4/7/2016 4:53:07 PM
4/7/2016 4:53:07 PM
Annual report
6/15/2015 4:29:39 PM
6/15/2015 4:29:39 PM
Annual report
6/26/2014 12:05:24 PM
6/26/2014 12:05:24 PM
Registered agent address change
2/4/2013 11:07:45 AM
2/4/2013 11:07:45 AM
Annual report
1/22/2013 1:57:26 PM
1/22/2013 1:57:26 PM
Annual report
6/29/2012 5:39:56 PM
6/29/2012 5:39:56 PM
Annual report
2/28/2011 4:26:56 PM
2/28/2011 4:26:56 PM
Annual report
6/21/2010 12:14:22 PM
6/21/2010 12:14:22 PM
Add
1/6/2009 2:44:44 PM
1/6/2009
Microfilmed Images