Name: | Zach Leonardo & Associates, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2011 (13 years ago) |
Organization Date: | 02 Nov 2011 (13 years ago) |
Last Annual Report: | 31 Jan 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0804761 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3550 FRANKFORT AVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL Z LEONARDO | Registered Agent |
Name | Role |
---|---|
Paul Zachary Leonardo | Member |
Name | Role |
---|---|
Paul Z Leonardo | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 768920 | Agent - Life | Inactive | 2011-11-15 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 768920 | Agent - Health | Inactive | 2011-11-15 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 768920 | Agent - Casualty | Inactive | 2011-11-15 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 768920 | Agent - Property | Inactive | 2011-11-15 | - | 2019-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-01-31 |
Annual Report | 2018-02-12 |
Annual Report | 2017-01-31 |
Annual Report | 2016-01-14 |
Registered Agent name/address change | 2015-01-04 |
Annual Report | 2015-01-04 |
Principal Office Address Change | 2014-01-10 |
Annual Report | 2014-01-10 |
Annual Report | 2013-01-05 |
Sources: Kentucky Secretary of State