Name: | STARK INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2009 (15 years ago) |
Organization Date: | 30 Nov 2009 (15 years ago) |
Last Annual Report: | 16 Mar 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0748633 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 531 Highland Ave P.O. Box 367, Carrollton, KY 41008, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph W Hall III | Manager |
Name | Role |
---|---|
KIMBERLY STARK | Organizer |
SHARON STARK | Organizer |
Name | Role |
---|---|
Tina (Meadows) Courtney | Registered Agent |
Name | Role |
---|---|
KIM STARK | Member |
JOHN STARK | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 719939 | Agent - Casualty | Inactive | 2009-12-21 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 719939 | Agent - Property | Inactive | 2009-12-21 | - | 2023-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-21 |
Principal Office Address Change | 2017-01-26 |
Sources: Kentucky Secretary of State