Name: | PMTZ, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Dec 2004 (20 years ago) |
Organization Date: | 07 Dec 2004 (20 years ago) |
Last Annual Report: | 18 Apr 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0600503 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVER CENTRER BLVD, SUITE 120, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL SARTORI | Registered Agent |
Name | Role |
---|---|
Paul Satori | Member |
Trent Lucas | Member |
Brad Zapp | Member |
Mike Maisel | Member |
Name | Role |
---|---|
BRAD` ZAPP | Signature |
Name | Role |
---|---|
PAUL SARTORI | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 607346 | Agent - Life | Inactive | 2005-04-28 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 607346 | Agent - Health | Inactive | 2005-04-28 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 607346 | Agent - Variable Life and Variable Annuities | Inactive | 2005-04-28 | - | 2007-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
LEGACY FINANCIAL ADVISORS | Inactive | 2009-12-10 |
Name | File Date |
---|---|
Dissolution | 2006-08-11 |
Certificate of Withdrawal of Assumed Name | 2006-06-29 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-12 |
Articles of Organization | 2004-12-10 |
Certificate of Assumed Name | 2004-12-10 |
Sources: Kentucky Secretary of State