Name: | WHITEHEAD INSURANCE & FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2006 (19 years ago) |
Organization Date: | 19 Jul 2006 (19 years ago) |
Last Annual Report: | 05 Jul 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0643169 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1001 S. MAIN ST., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joshua Cassidy Whitehead | Manager |
Name | Role |
---|---|
JOSH C. WHITEHEAD | Organizer |
Name | Role |
---|---|
JOSH C. WHITEHEAD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 672548 | Agent - Life | Inactive | 2008-01-23 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 672548 | Agent - Health | Inactive | 2008-01-23 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 672548 | Agent - Casualty | Inactive | 2008-01-23 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 672548 | Agent - Property | Inactive | 2008-01-23 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 672548 | Agent - Variable Life and Variable Annuities | Inactive | 2008-01-23 | - | 2012-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-05 |
Annual Report | 2010-03-19 |
Annual Report | 2009-05-14 |
Principal Office Address Change | 2008-09-30 |
Registered Agent name/address change | 2008-09-30 |
Annual Report | 2008-09-16 |
Annual Report | 2007-08-13 |
Articles of Organization | 2006-07-19 |
Sources: Kentucky Secretary of State