Name: | DAPHNE STEWART INSURANCE AGENCIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2007 (17 years ago) |
Organization Date: | 08 Nov 2007 (17 years ago) |
Last Annual Report: | 14 Sep 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0678240 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 264 N HWY 127, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAPHNE LAREE TUCKER | Member |
Name | Role |
---|---|
DAPHNE STEWART | Organizer |
Name | Role |
---|---|
DAPHNE TUCKER | 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 669603 | Agent - Life | Inactive | 2007-12-04 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 669603 | Agent - Health | Inactive | 2007-12-04 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 669603 | Agent - Casualty | Inactive | 2007-12-04 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 669603 | Agent - Property | Inactive | 2007-12-04 | - | 2011-03-31 | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2011-10-07 |
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2010-09-16 |
Annual Report | 2010-09-14 |
Annual Report Return | 2010-03-19 |
Annual Report Return | 2010-03-19 |
Registered Agent name/address change | 2009-07-30 |
Annual Report | 2009-06-23 |
Annual Report | 2008-09-03 |
Sources: Kentucky Secretary of State