Name: | BROOKE TIM PAM LLC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2008 (16 years ago) |
Organization Date: | 24 Oct 2008 (16 years ago) |
Last Annual Report: | 18 May 2016 (9 years ago) |
Organization Number: | 0716369 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1002 JOHNSTOWN ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Debra B Gregory | Managing Member |
Timothy R Davis | Managing Member |
Pam Gibson | Managing Member |
Name | Role |
---|---|
DEBRA B. DAVIS-GREGORY | Incorporator |
Name | Role |
---|---|
DEBRA B. DAVIS-GREGORY | 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 695818 | Agent - Life | Inactive | 2008-12-17 | - | 2016-03-31 | - | - |
Department of Insurance | DOI ID 695818 | Agent - Health | Inactive | 2008-12-17 | - | 2016-03-31 | - | - |
Name | Action |
---|---|
THE PARTNERS WORKPLACE SOLUTIONS GROUP, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-06-21 |
Annual Report | 2016-05-18 |
Annual Report | 2015-04-28 |
Principal Office Address Change | 2014-08-18 |
Annual Report | 2014-08-18 |
Annual Report | 2013-08-09 |
Amendment | 2013-02-19 |
Annual Report | 2012-01-19 |
Annual Report | 2011-02-15 |
Annual Report | 2010-06-30 |
Sources: Kentucky Secretary of State