MCCALLISTER ENTERPRISES, LLC

Name: | MCCALLISTER ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2005 (20 years ago) |
Organization Date: | 18 Aug 2005 (20 years ago) |
Last Annual Report: | 23 Oct 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0619897 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2473 FORTUNE DRIVE, SUITE 130, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK A. MCCALLISTER | Registered Agent |
Name | Role |
---|---|
MARK A. MCCALLISTER | Organizer |
Name | Role |
---|---|
Mark Anthony McCallister | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 617588 | Agent - Life | Inactive | 2005-10-11 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 617588 | Agent - Health | Inactive | 2005-10-11 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 617588 | Agent - Casualty | Inactive | 2005-10-11 | - | 2007-12-26 | - | - |
Department of Insurance | DOI ID 617588 | Agent - Property | Inactive | 2005-10-11 | - | 2007-12-26 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Registered Agent name/address change | 2008-10-24 |
Annual Report | 2008-10-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State