Name: | NATIONAL BROKERAGE ALLIANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2013 (12 years ago) |
Organization Date: | 12 Apr 2013 (12 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0852682 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 1538 W G TALLEY RD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVY R. MYATT | Organizer |
Name | Role |
---|---|
Davy Ray Myatt | Manager |
Name | Role |
---|---|
DAVY MYATT | 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 810847 | Agent - Life | Active | 2013-05-22 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 810847 | Agent - Health | Active | 2013-05-22 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
NATIONAL BROKERAGE ALLIANCE, LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-06-06 |
Annual Report | 2022-06-06 |
Registered Agent name/address change | 2022-06-06 |
Principal Office Address Change | 2021-06-02 |
Annual Report | 2021-06-02 |
Registered Agent name/address change | 2021-06-02 |
Sources: Kentucky Secretary of State