Name: | THE OAKLAND AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Nov 2002 (22 years ago) |
Organization Date: | 06 Nov 2002 (22 years ago) |
Last Annual Report: | 02 Apr 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0547718 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | PO BOX 771, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY D THORNBURY | Manager |
EMILY THORNBURY | Manager |
Name | Role |
---|---|
Jeffrey D Thornbury | Signature |
Emily Thornbury | Signature |
Name | Role |
---|---|
THOMAS J. THORNBURY | Organizer |
Name | Role |
---|---|
JEFFREY D. THORNBURY | 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 603691 | Agent - Casualty | Inactive | 2010-01-05 | - | 2011-11-01 | - | - |
Department of Insurance | DOI ID 603691 | Agent - Property | Inactive | 2010-01-05 | - | 2011-11-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report Return | 2010-07-16 |
Annual Report | 2009-04-02 |
Annual Report | 2008-04-14 |
Annual Report | 2007-02-20 |
Annual Report | 2006-03-16 |
Annual Report | 2005-03-19 |
Sources: Kentucky Secretary of State