Name: | CUMBERLAND VALLEY INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Sep 2001 (24 years ago) |
Organization Date: | 26 Sep 2001 (24 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0523120 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 100 SOUTH MAIN STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Weaver | Secretary |
Name | Role |
---|---|
Don Rogers | President |
Name | Role |
---|---|
James A Tatum | Director |
Jeff Weaver | Director |
Don Rogers | Director |
Name | Role |
---|---|
James A Tatum | Treasurer |
Name | Role |
---|---|
JEFFREY WEAVER, ESQ. | Registered Agent |
Name | Role |
---|---|
STEVEN A. GOODMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 543430 | Agent - Life | Active | 2021-05-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 543430 | Agent - Health | Active | 2021-05-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 543430 | Agent - Casualty | Inactive | 2002-02-14 | - | 2015-11-17 | - | - |
Department of Insurance | DOI ID 543430 | Agent - Property | Inactive | 2002-02-14 | - | 2015-11-17 | - | - |
Name | Action |
---|---|
CVI, INC | Merger |
CUMBERLAND VALLEY INSURANCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-14 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2016-07-25 |
Sources: Kentucky Secretary of State