Name: | SIXTEEN AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2010 (15 years ago) |
Organization Date: | 05 Aug 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0768658 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM L JONES | Registered Agent |
Name | Role |
---|---|
William L Jones | Member |
Candace L Jones | Member |
Name | Role |
---|---|
WILLIAM L JONES | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 735236 | Agent - Casualty | Active | 2010-09-10 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 735236 | Agent - Property | Active | 2010-09-10 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-18 |
Annual Report | 2019-06-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-24 |
Annual Report | 2016-02-11 |
Annual Report | 2015-04-01 |
Annual Report | 2014-01-23 |
Registered Agent name/address change | 2013-06-27 |
Annual Report | 2013-06-27 |
Sources: Kentucky Secretary of State