Name: | CORPORATE AND ENVIRONMENTAL RISK INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2004 (21 years ago) |
Organization Date: | 09 Nov 2004 (21 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0598772 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1003 SLASHES RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK L. THOMAS | Registered Agent |
Name | Role |
---|---|
Rick Thomas | Manager |
Name | Role |
---|---|
RICK L THOMAS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 604928 | Agent - Casualty | Inactive | 2005-03-17 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 604928 | Agent - Property | Inactive | 2005-03-17 | - | 2008-06-20 | - | - |
Name | Action |
---|---|
ENVIRONMENTAL RISK INSURANCE RESOURCES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CERIA | Inactive | 2015-06-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-02-23 |
Principal Office Address Change | 2010-08-27 |
Annual Report | 2010-08-26 |
Sources: Kentucky Secretary of State