Name: | ALBRIGHT & ALLGOOD INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Dec 2003 (21 years ago) |
Organization Date: | 01 Dec 2003 (21 years ago) |
Last Annual Report: | 01 Aug 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0573177 |
ZIP code: | 40115 |
City: | Custer, Garfield |
Primary County: | Breckinridge County |
Principal Office: | 15247 HWY. 690, CUSTER, KY 40115 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sue Allgood | Member |
Name | Role |
---|---|
SUE ALLGOOD | Signature |
Name | Role |
---|---|
SUE ALLGOOD | Registered Agent |
Name | Role |
---|---|
SUE ALLGOOD | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 587712 | Agent - Life | Inactive | 2004-04-08 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 587712 | Agent - Health | Inactive | 2004-04-08 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 587712 | Agent - Casualty | Inactive | 2004-04-08 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 587712 | Agent - Property | Inactive | 2004-04-08 | - | 2006-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-08-01 |
Statement of Change | 2006-03-07 |
Annual Report | 2006-02-10 |
Annual Report | 2005-03-24 |
Principal Office Address Change | 2005-03-09 |
Articles of Organization | 2003-12-01 |
Sources: Kentucky Secretary of State