Name: | AAG INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1994 (30 years ago) |
Organization Date: | 06 Dec 1994 (30 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0339268 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 191 ROSA PARKS STREET, CINCINNATI, OH 45202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AAG INSURANCE AGENCY, LLC, NEW YORK | 2335805 | NEW YORK |
Headquarter of | AAG INSURANCE AGENCY, LLC, ALASKA | 57731F | ALASKA |
Headquarter of | AAG INSURANCE AGENCY, LLC, ALABAMA | 000-928-717 | ALABAMA |
Headquarter of | AAG INSURANCE AGENCY, LLC, CONNECTICUT | 0521470 | CONNECTICUT |
Headquarter of | AAG INSURANCE AGENCY, LLC, IDAHO | 350158 | IDAHO |
Headquarter of | AAG INSURANCE AGENCY, LLC, RHODE ISLAND | 000089630 | RHODE ISLAND |
Headquarter of | AAG INSURANCE AGENCY, LLC, FLORIDA | F06000000415 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mark F Muething | Member |
Peter J Nerone | Member |
Name | Role |
---|---|
MARK F. MEUTHING | Incorporator |
Name | Role |
---|---|
ALAN S. MEEK | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398119 | Agent - Variable Life and Variable Annuities | Inactive | 2001-05-31 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 398119 | Agent - Life | Inactive | 1995-03-08 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 398119 | Agent - Health | Inactive | 1995-01-30 | - | 2023-03-31 | - | - |
Name | Action |
---|---|
AAG INSURANCE AGENCY, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-24 |
Principal Office Address Change | 2023-06-11 |
Annual Report | 2023-06-11 |
Annual Report | 2022-06-07 |
Articles of Organization (LLC) | 2021-07-26 |
Annual Report | 2021-06-24 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-08 |
Sources: Kentucky Secretary of State