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 |
Name | Role |
---|---|
Daniel Wrenne | Organizer |
Name | Role |
---|---|
THOMAS D. FLANIGAN | Registered Agent |
Name | Role |
---|---|
Daniel Lee | Manager |
Frank VanDyke | Manager |
Tom Flanigan | Manager |
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 | - | - |
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