Search icon

Cornerstone Risk Services, LLC

Company Details

Name: Cornerstone Risk Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2012 (13 years ago)
Organization Date: 28 Mar 2012 (13 years ago)
Last Annual Report: 01 Jul 2014 (11 years ago)
Managed By: Managers
Organization Number: 0825664
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 692 SHASTA CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Daniel Wrenne Organizer

Registered Agent

Name Role
THOMAS D. FLANIGAN Registered Agent

Manager

Name Role
Daniel Lee Manager
Frank VanDyke Manager
Tom Flanigan Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 784800 Agent - Casualty Denied - - - - -
Department of Insurance DOI ID 784800 Agent - Property Denied - - - - -
Department of Insurance DOI ID 784800 Agent - Life Inactive 2012-06-25 - 2014-03-31 - -
Department of Insurance DOI ID 784800 Agent - Health Inactive 2012-06-25 - 2014-03-31 - -

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-01
Annual Report 2013-08-16
Registered Agent name/address change 2012-10-23
Principal Office Address Change 2012-10-23

Sources: Kentucky Secretary of State