Name: | AMERICANS HEALTH ALLIANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2008 (17 years ago) |
Organization Date: | 21 Aug 2008 (17 years ago) |
Last Annual Report: | 10 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0712037 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2501 CROSSINGS BLVD, SUITE 320, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVY MYATT | Registered Agent |
Name | Role |
---|---|
Davy Myatt | Manager |
Name | Role |
---|---|
DAVY MYATT | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 688321 | Agent - Life | Inactive | 2008-09-04 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 688321 | Agent - Health | Inactive | 2008-09-04 | - | 2022-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-10 |
Annual Report | 2019-08-09 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-30 |
Annual Report | 2016-04-15 |
Annual Report | 2015-06-01 |
Annual Report | 2014-02-07 |
Principal Office Address Change | 2013-03-05 |
Sources: Kentucky Secretary of State