Name: | JARBOE SHANNON GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2011 (14 years ago) |
Organization Date: | 05 Jan 2011 (14 years ago) |
Last Annual Report: | 20 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0778731 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1405 LOOKOUT CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Registered Agent |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 745686 | Agent - Life | Inactive | 2011-01-10 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 745686 | Agent - Health | Inactive | 2011-01-10 | - | 2017-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Reinstatement Certificate of Existence | 2015-04-20 |
Reinstatement | 2015-04-20 |
Reinstatement Approval Letter Revenue | 2015-04-20 |
Principal Office Address Change | 2015-04-20 |
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-03-01 |
Articles of Organization (LLC) | 2011-01-05 |
Sources: Kentucky Secretary of State