Name: | PAINTER FINANCIAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 22 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0485723 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 112 MILL STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD PAINTER | Registered Agent |
Name | Role |
---|---|
LLOYD E PAINTER | Member |
Name | Role |
---|---|
LLOYD PAINTER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 556370 | Agent - Life | Inactive | 2002-09-10 | - | 2014-12-31 | - | - |
Department of Insurance | DOI ID 556370 | Agent - Health | Inactive | 2002-09-10 | - | 2014-12-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
PAINTER FINANCIAL | Inactive | 2020-01-04 |
KENTUCKY INSURANCE ADVISORS | Inactive | 2012-08-14 |
Name | File Date |
---|---|
Dissolution | 2016-02-09 |
Annual Report | 2015-04-22 |
Name Renewal | 2014-07-17 |
Annual Report | 2014-04-01 |
Annual Report | 2013-01-16 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-28 |
Annual Report | 2010-04-26 |
Name Renewal | 2009-07-17 |
Annual Report | 2009-01-23 |
Sources: Kentucky Secretary of State