Search icon

CORPORATE AND ENVIRONMENTAL RISK INSURANCE AGENCY, LLC

Headquarter

Company Details

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 (20 years ago)
Organization Date: 09 Nov 2004 (20 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

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE AND ENVIRONMENTAL RISK INSURANCE AGENCY, LLC, ILLINOIS LLC_02341743 ILLINOIS

Registered Agent

Name Role
RICK L. THOMAS Registered Agent

Manager

Name Role
Rick Thomas Manager

Organizer

Name Role
RICK L THOMAS Organizer

Licenses

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 - -

Former Company Names

Name Action
ENVIRONMENTAL RISK INSURANCE RESOURCES, LLC Old Name

Assumed Names

Name Status Expiration Date
CERIA Inactive 2015-06-02

Filings

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
Annual Report Return 2010-03-19
Name Renewal 2009-12-09
Annual Report 2009-10-30
Sixty Day Notice Return 2009-09-16
Annual Report Amendment 2008-10-23

Sources: Kentucky Secretary of State