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 |
Name | Role |
---|---|
John F Neace | Manager |
Gerald B Budde | Manager |
Joseph T Lukens | Manager |
Name | Role |
---|---|
BRIAN A CROMER | Organizer |
Name | Role |
---|---|
S&H LOUISVILLE, 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 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 | - | - |
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 |
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 |
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