Name: | COMMONWEALTH CENTRAL INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2007 (18 years ago) |
Organization Date: | 29 Jun 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0667852 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO BOX 1313, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARL RICHARD CLARK | Member |
PHILLIP DALE HUNT | Member |
Name | Role |
---|---|
PATRICIA GOFF | Organizer |
Name | Role |
---|---|
C. RICHARD CLARK | 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 661011 | Surplus Lines Broker - Not Applicable | Inactive | 2008-01-16 | - | 2010-08-19 | - | - |
Department of Insurance | DOI ID 661011 | Agent - Life | Inactive | 2007-07-25 | - | 2012-01-06 | - | - |
Department of Insurance | DOI ID 661011 | Agent - Health | Inactive | 2007-07-25 | - | 2012-01-06 | - | - |
Department of Insurance | DOI ID 661011 | Agent - Casualty | Inactive | 2007-07-25 | - | 2012-01-06 | - | - |
Department of Insurance | DOI ID 661011 | Agent - Property | Inactive | 2007-07-25 | - | 2012-01-06 | - | - |
Name | File Date |
---|---|
Dissolution | 2011-12-29 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-16 |
Registered Agent name/address change | 2009-07-20 |
Annual Report Amendment | 2009-07-20 |
Annual Report | 2009-03-11 |
Annual Report | 2008-09-12 |
Articles of Organization | 2007-06-29 |
Sources: Kentucky Secretary of State