Name: | CORNERSTONE BROKER INSURANCE SERVICES AGENCY, LTD. CO. |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 May 2000 (25 years ago) |
Authority Date: | 23 May 2000 (25 years ago) |
Last Annual Report: | 06 Apr 2004 (21 years ago) |
Organization Number: | 0495017 |
Principal Office: | 655 EDEN PARK DRIVE SUITE 200, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John F. Carroll | Manager |
Name | Role |
---|---|
ANDREW G. LINNEMAN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 510751 | Agent - Life | Inactive | 2000-07-12 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 510751 | Agent - Health | Inactive | 2000-07-12 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 510751 | Agent - Health Maintenance Organization | Inactive | 2000-07-12 | - | 2001-03-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
CORNERSTONE BROKER INSURANCE SERVICES AGENCY, LTD. | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-09-04 |
Annual Report | 2002-11-22 |
Statement of Change | 2002-04-18 |
Annual Report | 2001-12-07 |
Application for Certificate of Authority | 2000-05-23 |
Sources: Kentucky Secretary of State