Name: | CAPITAL CITY INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2009 (16 years ago) |
Organization Date: | 09 Sep 2009 (16 years ago) |
Last Annual Report: | 04 Jan 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0742140 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 693 EAST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Z Leonardo | Manager |
Name | Role |
---|---|
JERRY B. HARRIS | Organizer |
FRED GREGORY | Organizer |
Name | Role |
---|---|
PAUL Z. LEONARDO | 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 716683 | Agent - Life | Inactive | 2009-10-28 | - | 2015-03-24 | - | - |
Department of Insurance | DOI ID 716683 | Agent - Health | Inactive | 2009-10-28 | - | 2015-03-24 | - | - |
Department of Insurance | DOI ID 716683 | Agent - Casualty | Inactive | 2009-10-26 | - | 2015-03-24 | - | - |
Department of Insurance | DOI ID 716683 | Agent - Property | Inactive | 2009-10-26 | - | 2015-03-24 | - | - |
Name | File Date |
---|---|
Dissolution | 2015-02-19 |
Annual Report | 2015-01-04 |
Annual Report Amendment | 2014-09-15 |
Registered Agent name/address change | 2014-09-15 |
Annual Report Amendment | 2014-09-03 |
Registered Agent name/address change | 2014-09-03 |
Annual Report | 2014-06-23 |
Annual Report | 2013-03-12 |
Registered Agent name/address change | 2012-03-08 |
Annual Report | 2012-03-08 |
Sources: Kentucky Secretary of State