Search icon

LL ACQUISITION, LLC

Company Details

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

Manager

Name Role
Christiaan Volkert Manager
Andy Barker Manager

Registered Agent

Name Role
MICHELLE JOHNSON Registered Agent

Organizer

Name Role
BRIAN L SEWELL Organizer

Licenses

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 - -

Former Company Names

Name Action
LAKELAND ACQUISITION, LLC Old Name

Assumed Names

Name Status Expiration Date
LAKELAND INSURANCE GROUP Inactive 2022-05-02

Filings

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