Name: | NORTHSTAR AGENCY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Feb 2002 (23 years ago) |
Organization Date: | 20 Feb 2002 (23 years ago) |
Last Annual Report: | 12 Apr 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0531465 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 910397, LEXINGTON, KY 40591-0397 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL J COX ESQ | Registered Agent |
Name | Role |
---|---|
D BRENT COX | Organizer |
Name | Role |
---|---|
D Brent Cox | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 547057 | Agent - Casualty | Inactive | 2002-04-08 | - | 2005-06-30 | - | - |
Department of Insurance | DOI ID 547057 | Agent - Property | Inactive | 2002-04-08 | - | 2005-06-30 | - | - |
Department of Insurance | DOI ID 547057 | Agent - Life | Inactive | 2002-03-18 | - | 2005-06-30 | - | - |
Department of Insurance | DOI ID 547057 | Agent - Health | Inactive | 2002-03-18 | - | 2005-06-30 | - | - |
Name | Action |
---|---|
NORTHSTAR INSURANCE & FINANCIAL LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-06-18 |
Amendment | 2002-09-05 |
Articles of Organization | 2002-02-20 |
Sources: Kentucky Secretary of State