KENTUCKY AMERICAN INSURANCE GROUP, LLC
| Name: | KENTUCKY AMERICAN INSURANCE GROUP, LLC |
| Legal type: | Kentucky Limited Liability Company |
| Status: | Inactive |
| Standing: | Bad |
| File Date: | 17 Mar 1999 (26 years ago) |
| Organization Date: | 17 Mar 1999 (26 years ago) |
| Last Annual Report: | 02 Jul 2002 (23 years ago) |
| Managed By: | Members |
| Organization Number: | 0471144 |
| ZIP code: | 40515 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 760 RAINWATER DR, LEXINGTON, KY 40515 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| MARK WOOLEY | Registered Agent |
| Name | Role |
|---|---|
| BILL G WOOLEY | Member |
| MARK WOOLEY | Member |
| Name | Role |
|---|---|
| B.G. WOOLEY | Organizer |
| MARK WOOLEY | Organizer |
| Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
|---|---|---|---|---|---|---|---|---|
| Department of Insurance | DOI ID 399916 | Agent - Life | Active | 1999-08-16 | - | - | 2027-03-31 | - |
| Department of Insurance | DOI ID 399916 | Agent - Health | Active | 1999-08-16 | - | - | 2027-03-31 | - |
| Name | File Date |
|---|---|
| Administrative Dissolution Return | 2003-12-05 |
| Administrative Dissolution | 2003-11-01 |
| Sixty Day Notice Return | 2003-09-01 |
| Annual Report | 2002-09-30 |
| Principal Office Address Change | 2002-07-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State