Search icon

METLIFE PET INSURANCE SOLUTIONS LLC

Headquarter

Company Details

Name: METLIFE PET INSURANCE SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2004 (21 years ago)
Organization Date: 14 Jul 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0590339
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 400 MISSOURI AVENUE, SUITE 105, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY

Member

Name Role
Michael Walling Member
Jamie Madden-Spell Member
Charles Connery Member
Michele Weber Member
Juliane Kowalski Member
Paul Piechnik Member
Timothy Ring Member
Michelle Klotzbach Member
Uday Tumuluri Member
Brian Jorgensen Member

Manager

Name Role
Brian Jorgensen Manager
Cynthia Smith Manager
Michael McDermott Manager

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
173951
State:
IDAHO

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001409394
Phone:
(812) 206-6999

Latest Filings

Form type:
D/A
File number:
021-107220
Filing date:
2010-03-15
File:
Form type:
D/A
File number:
021-107220
Filing date:
2010-03-15
File:
Form type:
D
File number:
021-107220
Filing date:
2010-02-25
File:
Form type:
REGDEX
File number:
021-107220
Filing date:
2007-08-08
File:

Former Company Names

Name Action
METLIFE PET INSURANCE SOLUTIONS, LLC Old Name
PETFIRST HEALTHCARE LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-16
Annual Report 2022-06-17
Annual Report 2021-05-03
Registered Agent name/address change 2021-01-11

Sources: Kentucky Secretary of State