Name: | JERRY SEALE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 May 2000 (25 years ago) |
Organization Date: | 11 May 2000 (25 years ago) |
Last Annual Report: | 26 Sep 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0494331 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4750 HARTLAND PARKWAY, SUITE 207, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY WAYNE SEALE | Organizer |
Name | Role |
---|---|
JOSEPH C. BENTON, ESQ. | Registered Agent |
Name | Role |
---|---|
Jerry W Seale | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 517402 | Agent - Life | Inactive | 2001-01-05 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 517402 | Agent - Health | Inactive | 2001-01-05 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 517402 | Agent - Casualty | Inactive | 2001-01-05 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 517402 | Agent - Property | Inactive | 2001-01-05 | - | 2009-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-26 |
Annual Report | 2005-03-19 |
Annual Report | 2004-09-29 |
Annual Report | 2003-12-03 |
Annual Report | 2001-11-08 |
Articles of Organization | 2000-05-11 |
Sources: Kentucky Secretary of State