Name: | HYLAND PREFERRED BENEFITS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2006 (19 years ago) |
Organization Date: | 01 Sep 2006 (19 years ago) |
Last Annual Report: | 21 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0646257 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1250 SOUTH THIRD STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY M. HYLAND | Member |
VALERIE REEVES | Member |
Name | Role |
---|---|
SKO - LOUISVILLE SERVICES, LLC | Organizer |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | 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 640441 | Agent - Life | Inactive | 2006-09-19 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 640441 | Agent - Health | Inactive | 2006-09-19 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 640441 | Agent - Variable Life and Variable Annuities | Inactive | 2006-09-19 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2018-02-01 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-13 |
Annual Report | 2015-05-13 |
Annual Report | 2014-05-30 |
Annual Report | 2013-06-27 |
Annual Report | 2012-05-07 |
Annual Report | 2011-06-16 |
Annual Report | 2010-06-23 |
Annual Report | 2009-09-29 |
Sources: Kentucky Secretary of State