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 |
Name | Role |
---|---|
Margaret Ruth Ciolek | Member |
Name | Role |
---|---|
MARGARET R CIOLEK | Registered Agent |
Name | Role |
---|---|
MARGARET RUTH CIOLEK | Organizer |
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 | - | - |
Name | Action |
---|---|
CIOLEK INSURANCE AGENCY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
WILDCAT FINANCIAL | Inactive | 2020-01-16 |
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