Name: | FUSTING INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Jul 1998 (27 years ago) |
Organization Date: | 01 Jul 1998 (27 years ago) |
Last Annual Report: | 01 Jul 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0458750 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9322 TAYLORSVILLE ROAD, SUITE 4B, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD HALL FUSTING | Registered Agent |
Name | Role |
---|---|
KIMBERLY J FUSTING | Member |
DONALD H FUSTING | Member |
Name | Role |
---|---|
DONALD HALL FUSTING | Organizer |
KIMBERLY JEAN FUSTING | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401114 | Agent - Casualty | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 401114 | Agent - Property | Inactive | 2000-08-15 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 401114 | Agent - Assessment Chapter 299 | Inactive | 1999-01-27 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 401114 | Agent - General Lines | Inactive | 1998-09-25 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-02-21 |
Annual Report | 2011-05-18 |
Annual Report | 2010-05-26 |
Annual Report | 2009-06-24 |
Annual Report | 2008-04-14 |
Annual Report | 2007-01-17 |
Annual Report | 2006-03-27 |
Annual Report | 2005-04-27 |
Sources: Kentucky Secretary of State