Search icon

CROMWELL INSURANCE AGENCY, LLC

Headquarter

Company Details

Name: CROMWELL INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 12 Jul 2000 (25 years ago)
Organization Date: 12 Jul 2000 (25 years ago)
Last Annual Report: 21 Mar 2002 (23 years ago)
Managed By: Managers
Organization Number: 0497659
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 800 CORPORATE DR., STE 110, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CROMWELL INSURANCE AGENCY, LLC, ILLINOIS LLC_00787345 ILLINOIS

Manager

Name Role
Thomas H Ludt Manager
Daniel W McMahan Manager
S Brooks May Jr Manager
Clinton L Glasscock Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 516056 Agent - Casualty Inactive 2001-01-24 - 2003-09-29 - -
Department of Insurance DOI ID 516056 Agent - Property Inactive 2000-11-03 - 2003-09-29 - -
Department of Insurance DOI ID 516056 Agent - Life Inactive 2000-10-23 - 2003-09-29 - -
Department of Insurance DOI ID 516056 Agent - Health Inactive 2000-10-23 - 2003-09-29 - -
Department of Insurance DOI ID 400202 Agent - Casualty Inactive 2000-08-15 - 2000-10-16 - -
Department of Insurance DOI ID 400202 Agent - Property Inactive 2000-08-15 - 2000-10-16 - -
Department of Insurance DOI ID 400202 Agent - Health Inactive 1999-08-10 - 2000-10-16 - -
Department of Insurance DOI ID 400202 Agent - Life Inactive 1999-08-10 - 2000-10-16 - -
Department of Insurance DOI ID 400202 Agent - General Lines Inactive 1999-06-28 - 2000-08-15 - -

Former Company Names

Name Action
BB&T INSURANCE SERVICES, INC. Old Name
CROMWELL INSURANCE AGENCY, LLC Merger
ONB BANK SERVICES, INC. Merger
BLUE GRASS & CROMWELL INSURANCE GROUP, LLC Merger

Assumed Names

Name Status Expiration Date
CROMWELL, MILLER-PEDEN INSURANCE Inactive 2005-07-17

Filings

Name File Date
Annual Report 2002-05-01
Annual Report 2001-09-25
Certificate of Assumed Name 2000-07-17
Articles of Merger 2000-07-17
Articles of Organization 2000-07-12

Sources: Kentucky Secretary of State