Name: | SG LTD., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Dec 1998 (26 years ago) |
Organization Date: | 29 Dec 1998 (26 years ago) |
Last Annual Report: | 31 May 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0466913 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3500 NATIONAL CITY TOWER, 101 SOUTH FIFTH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Role |
---|---|
John R. Koko | Manager |
Name | Role |
---|---|
John R. Koko | Signature |
Name | Role |
---|---|
P. RICHARD ANDERSON, 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 549843 | Agent - Life | Inactive | 2002-06-21 | - | 2004-10-29 | - | - |
Department of Insurance | DOI ID 549843 | Agent - Health | Inactive | 2002-06-21 | - | 2004-10-29 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-31 |
Annual Report | 2006-07-31 |
Principal Office Address Change | 2005-10-05 |
Annual Report | 2005-10-03 |
Annual Report | 2004-11-08 |
Annual Report | 2003-06-18 |
Annual Report | 2002-05-23 |
Principal Office Address Change | 2002-03-08 |
Annual Report | 2001-08-30 |
Sources: Kentucky Secretary of State