Name: | LEE KEMP INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Oct 2000 (25 years ago) |
Organization Date: | 06 Oct 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0503347 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, #7105, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lee Kemp | Member |
Name | Role |
---|---|
LEE KEMP | Organizer |
Name | Role |
---|---|
LEE KEMP | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 553988 | Agent - Life | Inactive | 2002-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 553988 | Agent - Health | Inactive | 2002-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 553988 | Agent - Casualty | Inactive | 2002-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 553988 | Agent - Property | Inactive | 2002-08-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 553988 | Agent - Variable Life and Variable Annuities | Inactive | 2002-08-15 | - | 2012-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-06-28 |
Annual Report | 2010-06-28 |
Annual Report | 2009-03-13 |
Annual Report | 2008-02-19 |
Statement of Change | 2007-03-27 |
Annual Report | 2007-03-08 |
Principal Office Address Change | 2007-02-22 |
Annual Report | 2006-02-03 |
Statement of Change | 2005-04-15 |
Sources: Kentucky Secretary of State