Name: | BOYD HAMMOND INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Jan 2002 (23 years ago) |
Organization Date: | 23 Jan 2002 (23 years ago) |
Last Annual Report: | 09 Jul 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0529610 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 252 NORTH MAIN STREET, SUITE 4, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD M. BAZZY | Registered Agent |
Name | Role |
---|---|
Ronald Michael Bazzy | Member |
Name | Role |
---|---|
BOYD HAMMOND | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 548321 | Agent - Life | Active | 2002-04-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 548321 | Agent - Health | Active | 2002-04-19 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-03 |
Annual Report | 2020-07-09 |
Registered Agent name/address change | 2019-06-10 |
Annual Report | 2019-06-10 |
Annual Report | 2018-07-01 |
Annual Report | 2017-06-28 |
Annual Report | 2016-04-05 |
Annual Report | 2015-05-06 |
Sources: Kentucky Secretary of State