Name: | GRANT INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2010 (14 years ago) |
Organization Date: | 26 Oct 2010 (14 years ago) |
Last Annual Report: | 31 Jul 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0774165 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6912 JAMIE LANE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL L. MARTIN III | Registered Agent |
Name | Role |
---|---|
James Patrick Grant, Sr | Member |
James Patrick Grant, Jr | Member |
Name | Role |
---|---|
JOHNN J. BLEIDT | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 745474 | Agent - Life | Inactive | 2011-01-05 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 745474 | Agent - Health | Inactive | 2011-01-05 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 745474 | Agent - Casualty | Inactive | 2011-01-05 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 745474 | Agent - Property | Inactive | 2011-01-05 | - | 2019-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-02-25 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-07-31 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2016-04-05 |
Annual Report | 2015-05-06 |
Annual Report | 2014-05-28 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State