Name: | ZON RE-USA, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Pending Revocation |
Standing: | Bad |
File Date: | 06 Aug 2007 (18 years ago) |
Authority Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 31 May 2024 (8 months ago) |
Organization Number: | 0670628 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 220 NEWPORT CENTER DRIVE, SUITE 446, NEWPORT BEACH, CA 92660 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Charlene Fiore | Manager |
Name | Role |
---|---|
WILLIAM B. HARRIGAN | Organizer |
Name | Status | Expiration Date |
---|---|---|
GROUP BENEFIT OPTIONS | Inactive | 2020-03-24 |
Name | File Date |
---|---|
Agent Resignation | 2024-12-02 |
Principal Office Address Change | 2024-05-31 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-25 |
Registered Agent name/address change | 2023-04-17 |
Annual Report | 2022-05-14 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-10 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State