Name: | HAROLD ISAACS INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 2012 (13 years ago) |
Organization Date: | 04 Sep 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0837308 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 250 BELMONT AVENUE, SUITE 3, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD ISAACS | Organizer |
Name | Role |
---|---|
Patti Towery Isaacs | Member |
Harold Lee Isaacs | Member |
Name | Role |
---|---|
HAROLD ISAACS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ISAACS INSURANCE | Inactive | 2025-03-11 |
ISU COVERALL INSURANCE GROUP | Inactive | 2018-10-24 |
COVERALL INSURANCE | Inactive | 2018-02-01 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-02 |
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-02-21 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-02-24 |
Annual Report | 2021-02-11 |
Annual Report Amendment | 2020-03-16 |
Sources: Kentucky Secretary of State