Name: | HCINN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2013 (12 years ago) |
Organization Date: | 13 Sep 2013 (12 years ago) |
Last Annual Report: | 02 Jan 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0867037 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON ROAD, BLD. 200, SUITE 24, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD DAVIS | Registered Agent |
Name | Role |
---|---|
RONALD DAVIS | Organizer |
Name | Role |
---|---|
STEVE TURNER | Member |
RON DAVIS | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 889566 | Agent - Life | Inactive | 2018-03-21 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 889566 | Agent - Health | Inactive | 2018-03-21 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 889566 | Agent - Casualty | Inactive | 2015-09-02 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 889566 | Agent - Property | Inactive | 2015-09-02 | - | 2021-05-25 | - | - |
Name | Action |
---|---|
HERITAGE-CINCINNATI INSURANCE AGENCY, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-02-20 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-03 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-12 |
Amendment | 2020-12-04 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2020-02-17 |
Annual Report | 2019-02-08 |
Sources: Kentucky Secretary of State