Name: | HALL FINANCIAL GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2015 (10 years ago) |
Organization Date: | 07 Jan 2015 (10 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0906452 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12305 WESTPORT RD, STE 106, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAN HALL | Registered Agent |
Name | Role |
---|---|
Wendy S Hall | Member |
Alan D Hall | Member |
Name | Role |
---|---|
ALAN HALL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 869429 | Agent - Casualty | Active | 2016-10-04 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 869429 | Agent - Property | Active | 2016-10-04 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 869429 | Agent - Life | Active | 2015-02-18 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 869429 | Agent - Health | Active | 2015-02-18 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
ALAN HALL AGENCY | Active | 2029-12-21 |
TRI-STATE SENIOR BENEFITS | Active | 2029-05-16 |
INNOVATIVE SENIOR BENEFITS | Active | 2029-05-16 |
HALL TAX SERVICE | Active | 2029-03-26 |
KENTUCKY SENIOR BENEFITS | Active | 2028-09-15 |
RESTAURANT INSURANCE WAREHOUSE | Active | 2027-05-11 |
HALL INSURANCE AND FINANCIAL SERVICES | Inactive | 2021-09-15 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-12-21 |
Registered Agent name/address change | 2024-12-18 |
Principal Office Address Change | 2024-12-18 |
Certificate of Assumed Name | 2024-05-16 |
Certificate of Assumed Name | 2024-05-16 |
Annual Report | 2024-03-26 |
Certificate of Assumed Name | 2024-03-26 |
Certificate of Assumed Name | 2023-09-15 |
Annual Report | 2023-05-06 |
Certificate of Assumed Name | 2022-05-11 |
Sources: Kentucky Secretary of State