Name: | AHA INSURANCE NETWORK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 1998 (27 years ago) |
Organization Date: | 22 Jan 1998 (27 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0450997 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9750 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Philip T. Evans | Manager |
Jeffrey M. Holmes | Manager |
Matthew P. Masiello | Manager |
Name | Role |
---|---|
TIMOTHY M HYLAND | Incorporator |
Name | Role |
---|---|
TERRANCE M HYLAND | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401111 | Agent - Life | Inactive | 2009-07-02 | - | 2024-07-30 | - | - |
Department of Insurance | DOI ID 401111 | Agent - Health | Inactive | 2009-07-02 | - | 2024-07-30 | - | - |
Department of Insurance | DOI ID 401111 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401111 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401111 | Agent - General Lines | Inactive | 1997-09-17 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
AHA INSURANCE NETWORK INC. | Type Conversion |
AGENTS HELPING AGENTS, INC. | Old Name |
AMERICAN ADVANTAGE AGENCY ALLIANCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-15 |
Principal Office Address Change | 2023-06-15 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2022-01-29 |
Articles of Organization (LLC) | 2021-12-15 |
Annual Report | 2021-03-09 |
Registered Agent name/address change | 2020-04-30 |
Principal Office Address Change | 2020-04-30 |
Annual Report | 2020-04-30 |
Sources: Kentucky Secretary of State