Search icon

CARE INSURANCE, LLC

Company Details

Name: CARE INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2011 (13 years ago)
Organization Date: 22 Dec 2011 (13 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0808201
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13109 EASTPOINT PARK BLVD., ., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
DANIEL L. HAFENDORFER, MD. Organizer

Registered Agent

Name Role
GREGORY & COOK, INC. Registered Agent

Manager

Name Role
Robert Pope Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-09-10
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-09
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-29

Sources: Kentucky Secretary of State