Name: | HOCKER FAMILY INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2005 (20 years ago) |
Organization Date: | 28 Jun 2005 (20 years ago) |
Last Annual Report: | 15 Apr 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0616390 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | PO BOX 9, 115 NORTH MAIN STREET, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID HOCKER | Registered Agent |
Name | Role |
---|---|
David Hocker | Member |
Name | Role |
---|---|
DAVID F BRODERICK | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 611107 | Agent - Life | Inactive | 2005-06-30 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 611107 | Agent - Health | Inactive | 2005-06-30 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 611107 | Agent - Casualty | Inactive | 2005-06-30 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 611107 | Agent - Property | Inactive | 2005-06-30 | - | 2023-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2022-05-18 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-21 |
Annual Report | 2014-01-28 |
Annual Report | 2013-03-11 |
Sources: Kentucky Secretary of State