Search icon

CIOLEK ENTERPRISES LLC

Company Details

Name: CIOLEK ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2010 (15 years ago)
Organization Date: 27 May 2010 (15 years ago)
Last Annual Report: 02 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0763969
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 460 BECKY PLACE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
Margaret Ruth Ciolek Member

Registered Agent

Name Role
MARGARET R CIOLEK Registered Agent

Organizer

Name Role
MARGARET RUTH CIOLEK Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 729166 Agent - Life Inactive 2015-02-20 - 2016-01-15 - -
Department of Insurance DOI ID 729166 Agent - Health Inactive 2015-02-20 - 2016-01-15 - -
Department of Insurance DOI ID 729166 Agent - Casualty Inactive 2010-06-09 - 2014-03-31 - -
Department of Insurance DOI ID 729166 Agent - Property Inactive 2010-06-09 - 2014-03-31 - -

Former Company Names

Name Action
CIOLEK INSURANCE AGENCY LLC Old Name

Assumed Names

Name Status Expiration Date
WILDCAT FINANCIAL Inactive 2020-01-16

Filings

Name File Date
Dissolution 2017-03-21
Registered Agent name/address change 2016-06-02
Principal Office Address Change 2016-06-02
Annual Report 2016-06-02
Registered Agent name/address change 2015-05-21
Principal Office Address Change 2015-05-21
Annual Report 2015-05-21
Certificate of Assumed Name 2015-01-16
Registered Agent name/address change 2014-04-29
Principal Office Address Change 2014-04-29

Sources: Kentucky Secretary of State