Search icon

KENTUCKY FARM BUREAU INSURANCE AGENCY, LLC

Company Details

Name: KENTUCKY FARM BUREAU INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1962 (63 years ago)
Organization Date: 02 Mar 1962 (63 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0027728
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9201 BUNSEN PKWY., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
Novusphere Holdings 1943 LLC Manager

Incorporator

Name Role
WENDELL E. HOWARD Incorporator

Organizer

Name Role
L GREGORY KOSSE Organizer

Registered Agent

Name Role
PAULA P. SMITH 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 399619 Surplus Lines Broker - Not Applicable Active 2021-04-07 - - 2027-03-31 -
Department of Insurance DOI ID 399619 Agent - Casualty Active 2000-11-13 - - 2027-03-31 -
Department of Insurance DOI ID 399619 Agent - Property Active 2000-11-13 - - 2027-03-31 -
Department of Insurance DOI ID 399619 Agent - Health Maintenance Organization Inactive 1995-04-03 - 2001-03-01 - -
Department of Insurance DOI ID 399619 Agent - Prepaid Dental Plan Inactive 1994-04-07 - 1998-12-28 - -
Department of Insurance DOI ID 399619 Managing General Agent - Not Applicable Inactive 1987-02-06 - 2000-03-31 - -
Department of Insurance DOI ID 399619 Agent - Life Active 1985-03-11 - - 2027-03-31 -
Department of Insurance DOI ID 399619 Agent - Health Active 1985-03-11 - - 2027-03-31 -
Department of Insurance DOI ID 399619 Agent - General Lines Inactive 1983-09-14 - 2000-08-15 - -

Former Company Names

Name Action
KENTUCKY FARM BUREAU INSURANCE AGENCY, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-07
Registered Agent name/address change 2022-12-08
Annual Report 2022-05-05
Annual Report 2021-05-17
Annual Report 2020-05-13
Annual Report 2019-06-18
Articles of Organization (LLC) 2019-05-09
Annual Report 2018-06-28
Annual Report 2017-06-09

Sources: Kentucky Secretary of State