Name: | ONE INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2013 (12 years ago) |
Organization Date: | 08 Oct 2013 (12 years ago) |
Last Annual Report: | 11 Sep 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0869037 |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 440 OLD WHITLEY RD, SUITE 202, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Douglas Hoskins | Manager |
Name | Role |
---|---|
JASON HOSKINS | Organizer |
Name | Role |
---|---|
JASON HOSKINS | 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 730769 | Agent - Casualty | Inactive | 2011-10-30 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 730769 | Agent - Property | Inactive | 2011-10-30 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 730769 | Agent - Personal Lines | Inactive | 2010-06-23 | - | 2013-09-08 | - | - |
Name | File Date |
---|---|
Dissolution | 2019-06-24 |
Annual Report | 2018-09-11 |
Registered Agent name/address change | 2017-03-17 |
Principal Office Address Change | 2017-03-17 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-31 |
Registered Agent name/address change | 2015-06-29 |
Principal Office Address Change | 2015-06-29 |
Annual Report | 2015-06-29 |
Annual Report | 2014-01-29 |
Sources: Kentucky Secretary of State