Name: | G.D.S. GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Sep 1997 (28 years ago) |
Organization Date: | 29 Sep 1997 (28 years ago) |
Last Annual Report: | 21 Jun 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0439300 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 101 BULLITT LANE, SUITE 200, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERBERT F. GROSSE | Organizer |
Name | Role |
---|---|
H F Chip Grosse | Member |
Name | Role |
---|---|
CHARLES R. MEERS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400241 | Agent - Health Maintenance Organization | Inactive | 1999-10-28 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400241 | Agent - Life | Inactive | 1998-11-06 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400241 | Agent - Health | Inactive | 1998-11-06 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-03 |
Annual Report | 2002-05-01 |
Annual Report | 2001-04-16 |
Annual Report | 2000-06-21 |
Annual Report | 1999-07-19 |
Annual Report | 1998-10-13 |
Articles of Organization | 1998-09-25 |
Articles of Organization | 1997-09-29 |
Sources: Kentucky Secretary of State