Name: | LAVELLE INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1955 (70 years ago) |
Organization Date: | 05 Jul 1955 (70 years ago) |
Last Annual Report: | 11 Feb 2020 (5 years ago) |
Organization Number: | 0030186 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5122 FOREST GROVE PLACE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John P Lavelle | President |
Name | Role |
---|---|
JOHN LAVELLE | Director |
JAMES LAVELLE | Director |
Name | Role |
---|---|
JOHN P. LAVELLE | Registered Agent |
Name | Role |
---|---|
James R Lavelle Jr | Secretary |
Name | Role |
---|---|
JAMES R. LAVELLE | Incorporator |
VIOLA E. LAVELLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400915 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400915 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400915 | Agent - Life | Inactive | 1994-02-10 | - | 2004-02-27 | - | - |
Department of Insurance | DOI ID 400915 | Agent - Health | Inactive | 1994-02-10 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400915 | Agent - Health Maintenance Organization | Inactive | 1988-09-07 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400915 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2018-04-10 |
Annual Report | 2018-04-10 |
Registered Agent name/address change | 2018-04-10 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State