Name: | VOIP CHAMPS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Aug 2002 (23 years ago) |
Organization Date: | 29 Aug 2002 (23 years ago) |
Last Annual Report: | 21 Sep 2004 (21 years ago) |
Managed By: | Managers |
Organization Number: | 0543525 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 990 WILKINSON TRACE, SUITE 200, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. ALLEN COSTELLOW | Manager |
Name | Role |
---|---|
CLARENCE E LAWRENCE | Organizer |
Name | Role |
---|---|
W. ALLEN COSTELLOW | 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 560425 | Agent - Life | Inactive | 2002-11-18 | - | 2005-02-07 | - | - |
Department of Insurance | DOI ID 560425 | Agent - Health | Inactive | 2002-11-18 | - | 2005-02-07 | - | - |
Name | Action |
---|---|
HERITAGE PLANS, LLC | Old Name |
HERITAGE SENIOR SERVICES, LLC | Old Name |
LANDMARK BENEFITS, LLC | Old Name |
LBI OF BOWLING GREEN, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-06-02 |
Sixty Day Notice Return | 2004-11-05 |
Annual Report | 2004-09-21 |
Statement of Change | 2004-09-21 |
Amendment | 2004-09-21 |
Amendment | 2004-02-17 |
Annual Report | 2003-04-28 |
Amendment | 2002-11-21 |
Articles of Organization | 2002-08-29 |
Sources: Kentucky Secretary of State