Name: | HATFIELD INSURANCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 2003 (22 years ago) |
Organization Date: | 06 Feb 2003 (22 years ago) |
Last Annual Report: | 29 May 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0553773 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3086 BALSAM CT., EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beverly J. Hatfield | Member |
Name | Role |
---|---|
STEPHEN K. HATFIELD | Organizer |
Name | Role |
---|---|
BEVERLY J. HATFIELD | 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 566155 | Agent - Life | Inactive | 2003-03-20 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 566155 | Agent - Casualty | Inactive | 2003-03-20 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 566155 | Agent - Property | Inactive | 2003-03-20 | - | 2015-03-31 | - | - |
Name | Action |
---|---|
EWBANK INSURANCE, L.L.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-05-29 |
Principal Office Address Change | 2013-06-05 |
Annual Report | 2013-06-05 |
Annual Report | 2012-06-14 |
Annual Report | 2011-07-06 |
Annual Report | 2010-07-01 |
Amendment | 2009-12-22 |
Registered Agent name/address change | 2009-05-08 |
Annual Report | 2009-05-08 |
Sources: Kentucky Secretary of State