Name: | HAMPTON SHRYOCK INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2004 (21 years ago) |
Organization Date: | 03 Mar 2004 (21 years ago) |
Last Annual Report: | 12 Jan 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0580435 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 120 LEXINGTON STREET, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELAINE C. SHRYOCK | Organizer |
Name | Role |
---|---|
ELAINE C. SHRYOCK | Registered Agent |
Name | Role |
---|---|
Elaine Cynthia Shryock | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 586985 | Agent - Life | Inactive | 2004-03-26 | - | 2014-03-06 | - | - |
Department of Insurance | DOI ID 586985 | Agent - Health | Inactive | 2004-03-26 | - | 2014-03-06 | - | - |
Department of Insurance | DOI ID 586985 | Agent - Casualty | Inactive | 2004-03-26 | - | 2014-03-06 | - | - |
Department of Insurance | DOI ID 586985 | Agent - Property | Inactive | 2004-03-26 | - | 2014-03-06 | - | - |
Name | Action |
---|---|
SHRYOCK INSURANCE, LLC | Old Name |
Name | File Date |
---|---|
Amendment | 2012-11-14 |
Dissolution | 2012-11-14 |
Registered Agent name/address change | 2012-01-12 |
Principal Office Address Change | 2012-01-12 |
Annual Report | 2012-01-12 |
Annual Report | 2011-03-17 |
Annual Report | 2010-04-20 |
Annual Report | 2009-03-13 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-18 |
Sources: Kentucky Secretary of State