Name: | WATERVILLE INSURANCE & BLOODSTOCK SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2002 (23 years ago) |
Organization Date: | 09 May 2002 (23 years ago) |
Last Annual Report: | 02 Aug 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0536628 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 449 LEWIS HARGETT CIRCLE, SUITE 190, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN G. AMATO | Registered Agent |
Name | Role |
---|---|
John F Goldthorpe | Member |
Name | Role |
---|---|
JOHN F. GOLDTHORPE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 551422 | Agent - Casualty | Inactive | 2002-06-05 | - | 2012-03-21 | - | - |
Department of Insurance | DOI ID 551422 | Agent - Property | Inactive | 2002-06-05 | - | 2012-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2011-08-02 |
Dissolution | 2011-08-02 |
Annual Report Amendment | 2010-07-13 |
Annual Report | 2010-05-14 |
Annual Report | 2009-03-13 |
Annual Report | 2008-02-07 |
Principal Office Address Change | 2007-03-27 |
Annual Report | 2007-01-25 |
Annual Report | 2006-03-09 |
Annual Report | 2005-02-28 |
Sources: Kentucky Secretary of State