Name: | COOKSEY FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2011 (13 years ago) |
Organization Date: | 21 Dec 2011 (13 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0808036 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 747 1/2 SOUTH BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN D. COOKSEY | Member |
Name | Role |
---|---|
STEVEN D COOKSEY | Organizer |
Name | Role |
---|---|
STEVEN D COOKSEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 911398 | Agent - Variable Life and Variable Annuities | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 911398 | Agent - Life | Inactive | 2016-04-01 | - | 2022-04-01 | - | - |
Department of Insurance | DOI ID 911398 | Agent - Health | Inactive | 2016-04-01 | - | 2022-04-01 | - | - |
Name | File Date |
---|---|
Dissolution | 2020-06-29 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-14 |
Annual Report | 2016-02-18 |
Annual Report | 2015-03-31 |
Registered Agent name/address change | 2014-03-05 |
Annual Report | 2014-02-28 |
Annual Report | 2013-08-02 |
Sources: Kentucky Secretary of State