Name: | LARRY LINVILLE HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1991 (34 years ago) |
Organization Date: | 23 Apr 1991 (34 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0285616 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | P. O. BOX 428, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY E. LINVILLE | Registered Agent |
Name | Role |
---|---|
Larry E. Linville | President |
Name | Role |
---|---|
Karen B. Linville | Director |
Larry E. Linville | Director |
LARRY E. LINVILLE | Director |
Name | Role |
---|---|
LARRY E. LINVILLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400720 | Agent - Casualty | Inactive | 2000-08-15 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 400720 | Agent - Property | Inactive | 2000-08-15 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 400720 | Agent - Health Maintenance Organization | Inactive | 1996-11-18 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400720 | Agent - Life | Inactive | 1991-06-17 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 400720 | Agent - Health | Inactive | 1991-06-17 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 400720 | Agent - General Lines | Inactive | 1991-06-17 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
LINVILLE INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Amendment | 2023-06-06 |
Registered Agent name/address change | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2022-06-24 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-29 |
Annual Report | 2019-04-17 |
Annual Report | 2018-06-04 |
Sources: Kentucky Secretary of State