Name: | EXECUTIVE LIABILITY SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2005 (20 years ago) |
Organization Date: | 23 May 2005 (20 years ago) |
Last Annual Report: | 06 Apr 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0613562 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 119 SOUTH SHERRIN AVE, #240, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXECUTIVE LIABILITY SOLUTIONS, LLC, NEW YORK | 4496206 | NEW YORK |
Name | Role |
---|---|
J WALKER STITES III | Organizer |
Name | Role |
---|---|
J WALKER STITES III | Registered Agent |
Name | Role |
---|---|
D BRIAN HOUGHLIN | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 610479 | Agent - Casualty | Inactive | 2013-07-02 | - | 2019-01-15 | - | - |
Department of Insurance | DOI ID 610479 | Agent - Property | Inactive | 2013-07-02 | - | 2019-01-15 | - | - |
Department of Insurance | DOI ID 610479 | Surplus Lines Broker - Not Applicable | Inactive | 2013-07-02 | - | 2019-01-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
HM EXECUTIVE RISK | Inactive | 2018-08-05 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-01 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-02 |
Annual Report | 2016-02-23 |
Reinstatement Certificate of Existence | 2015-03-24 |
Reinstatement | 2015-03-24 |
Principal Office Address Change | 2015-03-24 |
Sources: Kentucky Secretary of State