Name: | NORTH FORK INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2011 (13 years ago) |
Organization Date: | 09 Nov 2011 (13 years ago) |
Last Annual Report: | 28 Mar 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0797858 |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 59, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D. GORMAN, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM GORMAN, JR. | Manager |
LLOYD M STAFFORD | Manager |
Name | Role |
---|---|
JONATHAN COLLINS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 769368 | Agent - Life | Inactive | 2011-11-22 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 769368 | Agent - Health | Inactive | 2011-11-22 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 769368 | Agent - Casualty | Inactive | 2011-11-22 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 769368 | Agent - Property | Inactive | 2011-11-22 | - | 2017-03-31 | - | - |
Name | Action |
---|---|
HAZARD INSURANCE GROUP, LLC | Type Conversion |
Name | File Date |
---|---|
Dissolution | 2015-01-29 |
Amendment | 2014-04-29 |
Annual Report | 2014-03-28 |
Registered Agent name/address change | 2013-04-24 |
Annual Report | 2013-04-18 |
Annual Report | 2012-02-22 |
Articles of Organization (LLC) | 2011-11-09 |
Name Reservation | 2011-08-11 |
Sources: Kentucky Secretary of State