Name: | INSURANCE CONNECTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 31 Oct 1994 (30 years ago) |
Organization Date: | 31 Oct 1994 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0400566 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 4105 MEADOWLAND DR, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN PARRISH | Registered Agent |
Name | Role |
---|---|
Steven Joseph Parrish | Member |
Nanci C Parrish | Member |
Steven M Parrish | Member |
Name | Role |
---|---|
DENISE CAREY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400469 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400469 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400469 | Agent - Health Maintenance Organization | Inactive | 1998-10-06 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400469 | Agent - Life | Active | 1995-02-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400469 | Agent - Health | Active | 1995-02-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400469 | Agent - General Lines | Inactive | 1995-02-10 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
PARRISH FAMILY INSURANCE | Active | 2029-02-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Name Renewal | 2024-02-21 |
Principal Office Address Change | 2024-02-19 |
Annual Report | 2024-02-19 |
Annual Report | 2023-02-16 |
Annual Report | 2022-02-24 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2020-08-19 |
Annual Report | 2020-02-17 |
Certificate of Assumed Name | 2019-04-12 |
Sources: Kentucky Secretary of State