Name: | INSURANCE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2013 (12 years ago) |
Organization Date: | 21 Mar 2013 (12 years ago) |
Last Annual Report: | 30 May 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0853207 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 3430 STATE ROUTE 45 SOUTH , MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TORY LYNN JOYCE | Manager |
Name | Role |
---|---|
TORY JOYCE | Organizer |
ALLISON J. LUCKETT | Organizer |
Name | Role |
---|---|
TORY JOYCE | 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 804912 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 804912 | Agent - Casualty | Inactive | 2013-11-18 | - | 2014-03-06 | - | - |
Department of Insurance | DOI ID 804912 | Agent - Property | Inactive | 2013-11-18 | - | 2014-03-06 | - | - |
Department of Insurance | DOI ID 804912 | Agent - Life | Active | 2013-03-13 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 804912 | Agent - Health | Active | 2013-03-13 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-10-01 |
Registered Agent name/address change | 2018-10-01 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-16 |
Annual Report | 2014-03-12 |
Articles of Organization (LLC) | 2013-03-21 |
Sources: Kentucky Secretary of State