STABILITAS GROUP, LLC
| Name: | STABILITAS GROUP, LLC |
| Legal type: | Kentucky Limited Liability Company |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 18 Apr 2008 (17 years ago) |
| Organization Date: | 18 Apr 2008 (17 years ago) |
| Last Annual Report: | 30 Jun 2011 (14 years ago) |
| Managed By: | Members |
| Organization Number: | 0703348 |
| ZIP code: | 40202 |
| City: | Louisville |
| Primary County: | Jefferson County |
| Principal Office: | 310 W. LIBERTY, THE LANDMARK BUILDING, SUITE 308, LOUISVILLE, KY 40202 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| James R Hill | Member |
| Gary M Criscillis | Member |
| Frank, III W Marx | Member |
| Name | Role |
|---|---|
| ROBERT W. ADAMS, III | Organizer |
| Name | Role |
|---|---|
| JAMES R. HILL & COMPANY, 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 683620 | Agent - Casualty | Denied | - | - | - | - | - |
| Department of Insurance | DOI ID 683620 | Agent - Property | Denied | - | - | - | - | - |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2012-09-11 |
| Sixty Day Notice Return | 2012-07-27 |
| Registered Agent name/address change | 2011-06-30 |
| Principal Office Address Change | 2011-06-30 |
| Annual Report | 2011-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State