Name: | DONALD C. COOK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2011 (14 years ago) |
Organization Date: | 27 Jan 2011 (14 years ago) |
Last Annual Report: | 20 Mar 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0780748 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 10409 VISTA HILLS BLVD, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD C. COOK, LLC | Registered Agent |
Name | Role |
---|---|
Donald C Cook | Member |
Name | Role |
---|---|
DONALD C. COOK | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 607412 | Agent - Life | Inactive | 2005-04-21 | - | 2013-01-04 | - | - |
Department of Insurance | DOI ID 607412 | Agent - Health | Inactive | 2005-04-21 | - | 2013-01-04 | - | - |
Department of Insurance | DOI ID 607412 | Agent - Casualty | Inactive | 2005-04-21 | - | 2013-01-04 | - | - |
Department of Insurance | DOI ID 607412 | Agent - Property | Inactive | 2005-04-21 | - | 2013-01-04 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-24 |
Annual Report | 2015-01-28 |
Sources: Kentucky Secretary of State