Search icon

LLIA, INC.

Company Details

Name: LLIA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2001 (24 years ago)
Authority Date: 02 Jul 2001 (24 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0518699
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 400 BROADWAY, CINCINNATI, OH 45202
Place of Formation: OHIO

Vice President

Name Role
DANIEL E HANELINE Vice President
LARRY R SILVERSTEIN Vice President
R WARNER OFF Vice President
BEADY B WADDELL Vice President

Treasurer

Name Role
JAMES J ACTON JR Treasurer

Officer

Name Role
SCOTT J WITTMAN Officer
JAY V JOHNSON Officer
JASON T ANDERSON Officer
LINDSAY M CONNELLY Officer

Director

Name Role
LARRY R SILVERSTEIN Director
JAMES H ACTON Director
R WARNER OFF Director
JOHN H BULTEMA III Director
MAX M HACKMAN Director
DANIEL E HANELINE Director
BEADY B WADDELL Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
MICHAEL J ALTENAU Secretary

President

Name Role
JOHN H BULTEMA III President

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-31
Annual Report 2022-05-27
Annual Report 2021-05-26
Annual Report 2020-06-03
Annual Report 2019-05-23
Annual Report 2018-05-22
Amendment 2017-09-13
Annual Report 2017-05-04
Annual Report 2016-05-18

Sources: Kentucky Secretary of State