Search icon

NLIEBA, LLC

Company Details

Name: NLIEBA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 2008 (16 years ago)
Organization Date: 24 Dec 2008 (16 years ago)
Last Annual Report: 27 Apr 2015 (10 years ago)
Managed By: Managers
Organization Number: 0720104
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2305 RIVER ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
John F Neace Manager
Gerald B Budde Manager
Joseph T Lukens Manager

Organizer

Name Role
BRIAN A CROMER Organizer

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 696624 Agent - Property Inactive 2009-01-05 - 2013-03-31 - -
Department of Insurance DOI ID 696624 Agent - Casualty Inactive 2009-01-05 - 2013-03-31 - -
Department of Insurance DOI ID 696624 Agent - Health Inactive 2009-01-05 - 2013-03-31 - -
Department of Insurance DOI ID 696624 Agent - Life Inactive 2009-01-05 - 2013-03-31 - -
Department of Insurance DOI ID 659213 Agent - Life Inactive 2007-08-15 - 2009-02-10 - -
Department of Insurance DOI ID 659213 Agent - Health Inactive 2007-08-15 - 2009-02-10 - -
Department of Insurance DOI ID 657781 Agent - Property Inactive 2007-06-27 - 2011-03-31 - -
Department of Insurance DOI ID 657781 Agent - Life Inactive 2007-06-27 - 2011-03-31 - -
Department of Insurance DOI ID 657781 Agent - Health Inactive 2007-06-27 - 2011-03-31 - -
Department of Insurance DOI ID 657781 Agent - Casualty Inactive 2007-06-27 - 2011-03-31 - -

Former Company Names

Name Action
NEACE LUKENS INSURANCE AND EMPLOYEE BENEFITS AGENCY, LLC Old Name
NEACE LUKENS INSURANCE AGENCY OF NASHVILLE, LLC Merger
NEACE LUKENS INSURANCE AGENCY OF LEXINGTON, LLC Merger
NEACE LUKENS INSURANCE AGENCY OF LOUISVILLE, LLC Merger
NEACE LUKENS EMPLOYEE BENEFITS AGENCY OF INDIANAPOLIS, LLC Merger
NEACE LUKENS EMPLOYEE BENEFITS AGENCY OF LEXINGTON, LLC Merger
NEACE LUKENS INSURANCE AGENCY OF WESTERN KENTUCKY, LLC Merger
NEACE LUKENS INSURANCE AGENCY OF INDIANAPOLIS, LLC Merger
NEACE LUKENS EMPLOYEE BENEFITS AGENCY OF LOUISVILLE, LLC Merger
NEACE LUKENS INSURANCE AGENCY OF CLEVELAND, LLC Old Name

Assumed Names

Name Status Expiration Date
R. ROWE INSURANCE AGENCY Inactive 2015-03-22
INTEGRITY INSURANCE AGENC Y Inactive 2015-01-06
R. CARR INSURANCE AGENCY Inactive 2011-12-05
JAMES C. HENNESSY, LLC Inactive 2011-12-01
HENNESSY & ASSOCIATES Inactive 2011-12-01

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-27
Annual Report 2014-05-30
Annual Report 2013-05-31
Amendment 2012-12-26
Annual Report 2012-06-30
Annual Report 2011-06-28
Annual Report 2010-06-28
Name Renewal 2009-10-01
Name Renewal 2009-07-16

Sources: Kentucky Secretary of State