Name: | SHERRI CHAMBERLAIN INSURANCE SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2013 (12 years ago) |
Organization Date: | 26 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0850914 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 297 Buttermilk Pike, Fort Mitchell, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherri Chamberlain | Manager |
Name | Role |
---|---|
SHERRI CHAMBERLAIN | Registered Agent |
Name | Role |
---|---|
SHERRI CHAMBERLAIN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 805526 | Agent - Life | Active | 2013-03-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 805526 | Agent - Health | Active | 2013-03-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 805526 | Agent - Casualty | Active | 2013-03-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 805526 | Agent - Property | Active | 2013-03-11 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Reinstatement | 2024-10-21 |
Reinstatement Certificate of Existence | 2024-10-21 |
Registered Agent name/address change | 2024-10-21 |
Principal Office Address Change | 2024-10-21 |
Reinstatement Approval Letter Revenue | 2024-10-18 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-20 |
Annual Report Return | 2014-04-23 |
Articles of Organization (LLC) | 2013-02-26 |
Sources: Kentucky Secretary of State