Name: | PALMER & CAY OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2002 (23 years ago) |
Organization Date: | 21 May 2002 (23 years ago) |
Last Annual Report: | 08 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0537306 |
Principal Office: | 301 SOUTH COLLEGE STREET, CHARLOTTE, NC 28288-0630 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID M. HOFELE | Organizer |
Name | Role |
---|---|
Karen Lehman | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399414 | Life & Health Consultant - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399414 | Surplus Lines Broker - Not Applicable | Inactive | 2008-10-22 | - | 2010-03-02 | - | - |
Department of Insurance | DOI ID 399414 | Property & Casualty Consultant - Not Applicable | Inactive | 2006-09-05 | - | 2010-03-02 | - | - |
Department of Insurance | DOI ID 554283 | Agent - Health | Inactive | 2002-12-26 | - | 2006-01-01 | - | - |
Department of Insurance | DOI ID 554283 | Agent - Life | Inactive | 2002-12-26 | - | 2006-01-01 | - | - |
Name | Action |
---|---|
PALMER & CAY OF KENTUCKY, LLC | Merger |
WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC. | Merger |
WACHOVIA INSURANCE SERVICES, INC. | Old Name |
PALMER & CAY OF KENTUCKY 1, INC. | Merger |
CDXZH, INC. | Merger |
WELLS FARGO INSURANCE SERVICES USA, INC. | Old Name |
KENTUCKY INSURANCE PREMIUM FINANCE CORPORATION | Merger |
ACORDIA OF KENTUCKY, INC. | Old Name |
SCEC, INC. | Merger |
PWM OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRIVATE EQUITY RISK & INSURANCE SERVICES | Inactive | 2009-06-15 |
PALMER & CAY CONSULTING GROUP | Inactive | 2007-09-09 |
POWELL-WALTON-MILWARD | Inactive | 2007-09-09 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2010-07-07 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-27 |
Sources: Kentucky Secretary of State