Name: | LOUISVILLE BOARD OF INDEPENDENT INSURANCE AGENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1976 (48 years ago) |
Organization Date: | 07 Dec 1976 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0076932 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13265 OBANNON STATION WAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. CARRICO | Director |
LARRY P. WESTMORELAND | Director |
PAUL E. SCHLICH | Director |
Rebecca Wittmer | Director |
Adam Dozier | Director |
Katie Hines | Director |
Name | Role |
---|---|
JAMES E. CARRICO | Incorporator |
LARRY P. WESTMORELAND | Incorporator |
PAUL E. SCHLICH | Incorporator |
Name | Role |
---|---|
KATIE HINES | Registered Agent |
Name | Role |
---|---|
Laurie O'Neil | President |
Name | Role |
---|---|
Lisa Smith | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-06-28 |
Principal Office Address Change | 2023-06-21 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-23 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State