Name: | BMF Protection LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2014 (11 years ago) |
Organization Date: | 27 Mar 2014 (11 years ago) |
Last Annual Report: | 09 Feb 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0883239 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 905 Main Street, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Scattergood | Member |
Name | Role |
---|---|
MICHAEL SCATTERGOOD | Registered Agent |
Name | Role |
---|---|
Travis A White | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 842317 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 842317 | Agent - Life | Inactive | 2014-06-05 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 842317 | Agent - Health | Inactive | 2014-06-05 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 842317 | Agent - Casualty | Inactive | 2014-06-05 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 842317 | Agent - Property | Inactive | 2014-06-05 | - | 2018-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2017-03-21 |
Annual Report Return | 2016-04-05 |
Annual Report Return | 2016-04-05 |
Registered Agent name/address change | 2016-02-09 |
Annual Report | 2016-02-09 |
Reinstatement Certificate of Existence | 2015-10-09 |
Reinstatement | 2015-10-09 |
Reinstatement Approval Letter Revenue | 2015-10-09 |
Administrative Dissolution | 2015-09-12 |
Annual Report Return | 2015-04-28 |
Sources: Kentucky Secretary of State