Name: | LL ACQUISITION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2012 (13 years ago) |
Organization Date: | 26 Apr 2012 (13 years ago) |
Last Annual Report: | 15 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0827760 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1240 FAIRWAY ST., BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christiaan Volkert | Manager |
Andy Barker | Manager |
Name | Role |
---|---|
MICHELLE JOHNSON | Registered Agent |
Name | Role |
---|---|
BRIAN L SEWELL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 781404 | Agent - Life | Inactive | 2012-05-09 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 781404 | Agent - Health | Inactive | 2012-05-09 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 781404 | Agent - Casualty | Inactive | 2012-05-09 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 781404 | Agent - Property | Inactive | 2012-05-09 | - | 2018-03-31 | - | - |
Name | Action |
---|---|
LAKELAND ACQUISITION, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LAKELAND INSURANCE GROUP | Inactive | 2022-05-02 |
Name | File Date |
---|---|
Dissolution | 2020-07-16 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-20 |
Amendment | 2017-10-02 |
Certificate of Withdrawal of Assumed Name | 2017-10-02 |
Annual Report | 2017-05-04 |
Name Renewal | 2016-11-09 |
Annual Report | 2016-07-13 |
Sources: Kentucky Secretary of State