Name: | A.S.B., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Oct 2000 (24 years ago) |
Organization Date: | 23 Oct 2000 (24 years ago) |
Last Annual Report: | 05 Apr 2003 (22 years ago) |
Managed By: | Managers |
Organization Number: | 0504117 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1800 ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNE COURTNEY COORSSEN | Organizer |
Name | Role |
---|---|
Arthur Swain Beard | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 521701 | Agent - Life | Inactive | 2001-03-23 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 521701 | Agent - Health | Inactive | 2001-03-23 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 521701 | Agent - Variable Life and Variable Annuities | Inactive | 2001-03-23 | - | 2002-12-16 | - | - |
Name | Action |
---|---|
VECTOR FINANCIAL SOLUTIONS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2004-02-10 |
Sixty Day Notice | 2003-12-12 |
Agent Resignation | 2003-09-11 |
Agent Resignation Return | 2003-09-11 |
Annual Report | 2003-06-10 |
Annual Report | 2002-11-22 |
Amendment | 2002-01-28 |
Annual Report | 2001-12-07 |
Articles of Organization | 2000-10-23 |
Sources: Kentucky Secretary of State