Name: | LLH HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1995 (30 years ago) |
Organization Date: | 15 Nov 1995 (30 years ago) |
Last Annual Report: | 13 Apr 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0407944 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11420 BLUEGRASS PKWY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. LAVELLE, JR. | Registered Agent |
Name | Role |
---|---|
WINCO, LLC | Member |
CBR Investments Inc | Member |
MJRWM Inc | Member |
UNITED INSURANCE SERVICES INC | Member |
LAVELLE INSURANCE AGENCY INC | Member |
Name | Role |
---|---|
JAMES R. LAVELLE, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 765297 | Agent - Casualty | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 765297 | Agent - Property | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 398287 | Agent - Health | Inactive | 2001-05-31 | - | 2006-05-31 | - | - |
Department of Insurance | DOI ID 398287 | Agent - Life | Inactive | 1992-02-19 | - | 2006-05-31 | - | - |
Department of Insurance | DOI ID 398287 | Agent - Prepaid Dental Plan | Inactive | 1989-02-14 | - | 2001-03-01 | - | - |
Name | Action |
---|---|
LOGAN LAVELLE HUNT INSURANCE AGENCY, LLC | Old Name |
WINSTON & COMPANY BENEFITS, INC. | Merger |
LOGAN LAVELLE INSURANCE AGENCY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ANCHOR INSURANCE AGENCY | Inactive | 2021-10-04 |
LOGAN LAVELLE HUNT | Inactive | 2021-07-19 |
LOGAN LAVELLE HUNT INSURANCE AND WELATH MANAGEMENT, LLC | Inactive | 2018-07-23 |
LOGAN LAVELLE HUNT OF EVANSVILLE | Inactive | 2017-10-04 |
WINSTON & COMPANY BENEFITS | Inactive | 2016-05-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-15 |
Annual Report | 2018-07-09 |
Sources: Kentucky Secretary of State