Name: | LISA SAMS INSURANCE AND FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2005 (20 years ago) |
Organization Date: | 10 Mar 2005 (20 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0608122 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 906 LILY CREEK RD, SUITE 101, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lisa Sams | President |
Name | Role |
---|---|
LISA SAMS | Registered Agent |
Name | Role |
---|---|
JAMES A NITSCHE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 608106 | Agent - Variable Life and Variable Annuities | Active | 2022-07-25 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 608106 | Agent - Life | Active | 2022-06-23 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 608106 | Agent - Health | Active | 2022-06-23 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 608106 | Agent - Casualty | Active | 2005-05-06 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 608106 | Agent - Property | Active | 2005-05-06 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
LISA SAMS AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LISA SAMS INSURANCE AND FINANCIAL SERVICES | Inactive | 2015-05-05 |
LISA SAMS AGENCY | Inactive | 2010-03-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-10 |
Registered Agent name/address change | 2021-03-10 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Annual Report | 2019-07-10 |
Principal Office Address Change | 2019-07-10 |
Sources: Kentucky Secretary of State