Name: | NEW GENERATION BENEFITS PARTNERS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2013 (12 years ago) |
Organization Date: | 07 Mar 2013 (12 years ago) |
Last Annual Report: | 23 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0851920 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 291 N HUBBARDS LN, SUITE 172-168, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH A SOSTARICH | Member |
Name | Role |
---|---|
THERESA NEAL | Organizer |
Name | Role |
---|---|
JOE SOSTARICH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 819667 | Managing General Agent - Not Applicable | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 819667 | Agent - Life | Inactive | 2015-12-04 | - | 2018-01-02 | - | - |
Department of Insurance | DOI ID 819667 | Agent - Health | Inactive | 2015-12-04 | - | 2018-01-02 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-10-10 |
Registered Agent name/address change | 2017-09-08 |
Annual Report Amendment | 2017-09-08 |
Principal Office Address Change | 2017-06-23 |
Annual Report | 2017-06-23 |
Annual Report | 2016-09-13 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report Amendment | 2016-06-14 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State