TRISTATE FINANCIAL NETWORK, INC.
Headquarter
Name: | TRISTATE FINANCIAL NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2005 (20 years ago) |
Organization Date: | 23 Aug 2005 (20 years ago) |
Last Annual Report: | 31 Mar 2025 (2 months ago) |
Organization Number: | 0620191 |
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: | 303 MIDDLETOWN PARK PL, SUITE B, LOUISVILLE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
MICHEAL R LEWANTOWICZ | President |
Name | Role |
---|---|
WNYOKA N LEWANTOWICZ | Vice President |
Name | Role |
---|---|
MICHAEL R. LEWANTOWICZ | Incorporator |
WKYOKA N. LEWANTOWICZ | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 615981 | Agent - Life | Active | 2019-06-06 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 615981 | Agent - Health | Active | 2019-06-06 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-05-10 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2022-07-01 |
Annual Report | 2022-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State