Name: | INSURANCE COACH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2006 (19 years ago) |
Organization Date: | 03 Mar 2006 (19 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0633554 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1400 WEST JEFFERSON ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN A BROOKS | Registered Agent |
Name | Role |
---|---|
TONY R YOUNG | Member |
Name | Role |
---|---|
ANTHONY RAY YOUNG | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 634145 | Agent - Casualty | Inactive | 2006-08-02 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 634145 | Agent - Property | Inactive | 2006-08-02 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 634145 | Agent - Life | Inactive | 2006-06-12 | - | 2010-03-31 | - | - |
Department of Insurance | DOI ID 634145 | Agent - Health | Inactive | 2006-06-12 | - | 2010-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
INSURACO | Inactive | 2011-03-22 |
Name | File Date |
---|---|
Dissolution | 2008-06-06 |
Registered Agent name/address change | 2008-05-23 |
Annual Report | 2008-02-07 |
Principal Office Address Change | 2007-06-29 |
Statement of Change | 2007-06-26 |
Annual Report | 2007-06-26 |
Certificate of Assumed Name | 2006-03-22 |
Articles of Organization | 2006-03-03 |
Sources: Kentucky Secretary of State