Search icon

AHA INSURANCE NETWORK, LLC

Company Details

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

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Manager

Name Role
Philip T. Evans Manager
Jeffrey M. Holmes Manager
Matthew P. Masiello Manager

Incorporator

Name Role
TIMOTHY M HYLAND Incorporator

Organizer

Name Role
TERRANCE M HYLAND Organizer

Licenses

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 - -

Former Company Names

Name Action
AHA INSURANCE NETWORK INC. Type Conversion
AGENTS HELPING AGENTS, INC. Old Name
AMERICAN ADVANTAGE AGENCY ALLIANCE, INC. Old Name

Filings

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