RITE FINANCIAL GROUP LLC

Name: | RITE FINANCIAL GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2012 (13 years ago) |
Organization Date: | 13 Jan 2012 (13 years ago) |
Last Annual Report: | 23 Feb 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0809875 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, SUITE 3205, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Douglas Trent Hawkins | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael Todd Avery | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 793556 | Agent - Life | Inactive | 2012-10-04 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 793556 | Agent - Health | Inactive | 2012-10-04 | - | 2018-03-31 | - | - |
Name | Action |
---|---|
Douglas Hawkins Investment, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
RITE FINANCIAL GROUP | Inactive | 2023-01-17 |
ACCELERATED WEALTH, KY | Inactive | 2022-04-25 |
ACCELERATED WEALTH ADVISORS | Inactive | 2018-09-19 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2022-08-15 |
Dissolution | 2022-04-21 |
Registered Agent name/address change | 2022-02-15 |
Registered Agent name/address change | 2021-05-12 |
Principal Office Address Change | 2021-05-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State