Name: | HAHN EQUINE INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2011 (14 years ago) |
Organization Date: | 21 Feb 2011 (14 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0785039 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 505 LORENZO PLACE, LEXINGTON, KY 40509-4520 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAHN EQUINE INSURANCE, INC., FLORIDA | F11000001361 | FLORIDA |
Name | Role |
---|---|
C. DAVID EMERSON | Incorporator |
Name | Role |
---|---|
NINA J. HAHN | Registered Agent |
Name | Role |
---|---|
Nina Hahn Nina Hahn Equine/Lochness Inc. | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 748850 | Agent - Casualty | Inactive | 2011-02-25 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 748850 | Agent - Property | Inactive | 2011-02-25 | - | 2021-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Reinstatement Certificate of Existence | 2023-08-22 |
Reinstatement | 2023-08-22 |
Reinstatement Approval Letter UI | 2023-08-22 |
Reinstatement Approval Letter Revenue | 2023-08-22 |
Principal Office Address Change | 2023-08-22 |
Administrative Dissolution Return | 2016-10-28 |
Administrative Dissolution | 2016-10-01 |
Annual Report Return | 2016-04-12 |
Sources: Kentucky Secretary of State