Name: | JEFFREY A. CENTERS INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Jun 2001 (24 years ago) |
Organization Date: | 04 Jun 2001 (24 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0516891 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 254 VILLAGE LANE, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY A CENTERS | Registered Agent |
Name | Role |
---|---|
Jeffrey A. Centers | Manager |
Name | Role |
---|---|
JEFFREY A CENTERS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 534712 | Agent - Variable Life and Variable Annuities | Inactive | 2004-09-29 | - | 2015-02-01 | - | - |
Department of Insurance | DOI ID 534712 | Agent - Life | Inactive | 2001-07-27 | - | 2015-02-01 | - | - |
Department of Insurance | DOI ID 534712 | Agent - Health | Inactive | 2001-07-27 | - | 2015-02-01 | - | - |
Department of Insurance | DOI ID 534712 | Agent - Casualty | Inactive | 2001-07-27 | - | 2015-02-01 | - | - |
Department of Insurance | DOI ID 534712 | Agent - Property | Inactive | 2001-07-27 | - | 2015-02-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-14 |
Annual Report | 2011-02-08 |
Annual Report | 2010-08-23 |
Annual Report | 2009-01-27 |
Annual Report | 2008-09-22 |
Annual Report | 2007-01-20 |
Annual Report | 2006-02-12 |
Annual Report | 2005-08-29 |
Sources: Kentucky Secretary of State