Name: | ALLIED NATIONAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1995 (30 years ago) |
Authority Date: | 26 Jun 1995 (30 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0402221 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Large (100+) |
Principal Office: | 4551 W. 107TH STREET, SUITE 100, OVERLAND PARK, KS 66207 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Jennifer DeLawrence | Member |
Jim Hill | Member |
Gene Rodgers | Member |
Lisa Hodson | Member |
Michele Adamson | Member |
Jared Anderson | Member |
Bradley Fisher | Member |
Michael Patterson | Member |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Action |
---|---|
ALLIED NATIONAL, LLC | Old Name |
ALLIED NATIONAL INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
INSURANCE BENEFIT SYSTEMS ADMINISTRATORS | Inactive | 2024-04-24 |
INSURANCE BENEFIT ADMINISTRATORS | Inactive | 2023-09-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-05-06 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-28 |
Certificate of Authority (LLC) | 2020-10-23 |
Amendment | 2020-10-23 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-07 |
Certificate of Assumed Name | 2019-04-24 |
Sources: Kentucky Secretary of State