Name: | AFFORDABLE CARE HEALTH INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2006 (19 years ago) |
Organization Date: | 17 Jul 2006 (19 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0642999 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2824 FARRELL CROSSING, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cody R Stone | Member |
Name | Role |
---|---|
CODY STONE | Registered Agent |
Name | Role |
---|---|
ALICE CRABTREE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 637864 | Agent - Life | Active | 2006-08-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 637864 | Agent - Health | Active | 2006-08-09 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-02-22 |
Annual Report | 2021-02-22 |
Registered Agent name/address change | 2021-02-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State