Search icon

KENTUCKY INSURANCE GROUP, LLC

Headquarter

Company Details

Name: KENTUCKY INSURANCE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2005 (20 years ago)
Organization Date: 16 Jun 2005 (20 years ago)
Last Annual Report: 15 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0615448
Principal Office: 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL 32746
Place of Formation: KENTUCKY

Manager

Name Role
PAUL VREDENBURG Manager
JIM W. HENDERSON Manager
THOMAS E. RILEY Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JOSEPH R. BARNES Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-028-641
State:
ALABAMA
Type:
Headquarter of
Company Number:
M11000005458
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 622924 Agent - Health Inactive 2006-01-11 - 2019-03-31 - -
Department of Insurance DOI ID 622924 Agent - Life Inactive 2005-12-29 - 2019-03-31 - -
Department of Insurance DOI ID 622924 Agent - Casualty Inactive 2005-12-29 - 2019-03-31 - -
Department of Insurance DOI ID 622924 Agent - Property Inactive 2005-12-29 - 2019-03-31 - -

Former Company Names

Name Action
KENTUCKY AGENCY GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY EQUINE INSURANCE Inactive 2026-01-26
KENTUCKY AGENCY GROUP Inactive 2018-05-07
KENTUCKY INSURANCE GROUP Inactive 2018-05-07

Filings

Name File Date
Dissolution 2018-09-26
Registered Agent name/address change 2018-08-06
Annual Report 2018-05-15
Annual Report 2017-03-29
Amendment 2017-02-03

Sources: Kentucky Secretary of State