Name: | W. KAYE POWELL, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2007 (17 years ago) |
Organization Date: | 26 Dec 2007 (17 years ago) |
Last Annual Report: | 31 Jan 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0681534 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 PROSPEROUS PLACE, SUITE 26, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W KAYE POWELL | Member |
Name | Role |
---|---|
GREG A. HUNTER | Organizer |
Name | Role |
---|---|
W KAYE POWELL | Signature |
Name | Role |
---|---|
W. KAYE POWELL, 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 671182 | Agent - Life | Inactive | 2008-01-09 | - | 2008-12-26 | - | - |
Department of Insurance | DOI ID 671182 | Agent - Casualty | Inactive | 2008-01-09 | - | 2009-08-01 | - | - |
Department of Insurance | DOI ID 671182 | Agent - Property | Inactive | 2008-01-09 | - | 2009-08-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
GUY-EZZELL INSURANCE | Inactive | 2013-01-18 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-01-31 |
Certificate of Assumed Name | 2008-01-18 |
Articles of Organization (LLC) | 2007-12-26 |
Sources: Kentucky Secretary of State