Name: | HOWELL INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2008 (17 years ago) |
Organization Date: | 14 Feb 2008 (17 years ago) |
Last Annual Report: | 01 Jul 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0685634 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3292 BAY SPRINGS PARK, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEA ANN HOWELL | Member |
CHARLES R. HOWELL | Member |
Name | Role |
---|---|
CHARLES RANDALL HOWELL | Organizer |
Name | Role |
---|---|
SEAN M. WHITT | 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 682470 | Agent - Life | Inactive | 2008-06-10 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 682470 | Agent - Health | Inactive | 2008-06-10 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 682470 | Agent - Casualty | Inactive | 2008-06-10 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 682470 | Agent - Property | Inactive | 2008-06-10 | - | 2018-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-01 |
Principal Office Address Change | 2018-10-03 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-20 |
Annual Report | 2015-03-03 |
Annual Report | 2014-02-28 |
Reinstatement Certificate of Existence | 2013-03-08 |
Reinstatement | 2013-03-08 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State