Name: | Christa Ruber, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2011 (14 years ago) |
Organization Date: | 29 Mar 2011 (14 years ago) |
Last Annual Report: | 22 May 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0788116 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 101 S. Main St., Dry Ridge, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christa Ruber | Organizer |
Name | Role |
---|---|
Christa Ruber, LLC | Registered Agent |
Name | Role |
---|---|
CHRISTA RUBER | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 753140 | Agent - Life | Inactive | 2011-05-13 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 753140 | Agent - Health | Inactive | 2011-05-13 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 753140 | Agent - Casualty | Inactive | 2011-04-28 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 753140 | Agent - Property | Inactive | 2011-04-28 | - | 2017-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-22 |
Annual Report | 2014-04-09 |
Annual Report | 2013-02-05 |
Annual Report | 2012-04-20 |
Sources: Kentucky Secretary of State