Name: | AMERICAN INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2011 (14 years ago) |
Organization Date: | 31 Mar 2011 (14 years ago) |
Last Annual Report: | 24 Aug 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0788376 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 117 N. MAIN STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE WHITAKER | Member |
Name | Role |
---|---|
JOHN S. GILLUM | Registered Agent |
Name | Role |
---|---|
JOHN S. GILLUM | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 751356 | Agent - Life | Inactive | 2011-04-05 | - | 2018-07-20 | - | - |
Department of Insurance | DOI ID 751356 | Agent - Health | Inactive | 2011-04-05 | - | 2018-07-20 | - | - |
Department of Insurance | DOI ID 751356 | Agent - Casualty | Inactive | 2011-04-05 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 751356 | Agent - Property | Inactive | 2011-04-05 | - | 2019-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-24 |
Annual Report | 2016-05-07 |
Annual Report | 2015-06-30 |
Annual Report | 2014-07-21 |
Annual Report | 2013-03-14 |
Annual Report | 2012-02-29 |
Articles of Organization (LLC) | 2011-03-31 |
Sources: Kentucky Secretary of State