Name: | KJ MILES INSURANCE AND FINANCIAL SERVICES, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2014 (10 years ago) |
Organization Date: | 24 Dec 2014 (10 years ago) |
Last Annual Report: | 25 Apr 2016 (9 years ago) |
Organization Number: | 0905736 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9475 WESTPORT ROAD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEVIN MILES | President |
Name | Role |
---|---|
KEVIN J. MILES | Registered Agent |
Name | Role |
---|---|
BOB DONALD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 916306 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 916306 | Agent - Life | Inactive | 2016-05-21 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 916306 | Agent - Health | Inactive | 2016-05-21 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 916306 | Agent - Casualty | Inactive | 2016-05-21 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 916306 | Agent - Property | Inactive | 2016-05-21 | - | 2018-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-25 |
Reinstatement Certificate of Existence | 2015-10-27 |
Reinstatement | 2015-10-27 |
Reinstatement Approval Letter Revenue | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Reinstatement Approval Letter UI | 2015-10-26 |
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2015-02-24 |
Principal Office Address Change | 2015-02-24 |
Sources: Kentucky Secretary of State