Name: | CNC INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Jun 2001 (24 years ago) |
Organization Date: | 14 Jun 2001 (24 years ago) |
Last Annual Report: | 25 Mar 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0517635 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 620 BROADWAY, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
Citizens National Corp. | Manager |
Name | Role |
---|---|
C. BRADFORD HARRIS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 536470 | Agent - Life | Inactive | 2001-11-16 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 536470 | Agent - Health | Inactive | 2001-11-16 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 536470 | Agent - Casualty | Inactive | 2001-09-17 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 536470 | Agent - Property | Inactive | 2001-09-17 | - | 2011-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-25 |
Annual Report | 2009-01-29 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-30 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-28 |
Annual Report | 2003-04-22 |
Annual Report | 2002-04-09 |
Articles of Organization | 2001-06-14 |
Sources: Kentucky Secretary of State