Name: | IVY BRITO INSURANCE AND FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2015 (10 years ago) |
Organization Date: | 02 Feb 2015 (10 years ago) |
Last Annual Report: | 01 Jun 2020 (5 years ago) |
Organization Number: | 0909258 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4919 DIXIE HIGHWAY, SUITE B, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
IVY BRITO | Registered Agent |
Name | Role |
---|---|
IVY BRITO | President |
Name | Role |
---|---|
IVY BRITO | Director |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 870458 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 870458 | Agent - Life | Inactive | 2015-02-27 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 870458 | Agent - Health | Inactive | 2015-02-27 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 870458 | Agent - Casualty | Inactive | 2015-02-27 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 870458 | Agent - Property | Inactive | 2015-02-27 | - | 2021-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
BRITO FINANCIAL SERVICES | Inactive | 2020-02-12 |
IVY BRITO FINANCIAL SERVICES | Inactive | 2020-02-12 |
BRITO INSURANCE | Inactive | 2020-02-12 |
IVY BRITO INSURANCE | Inactive | 2020-02-12 |
Name | File Date |
---|---|
Dissolution | 2020-12-08 |
Annual Report | 2020-06-01 |
Annual Report | 2019-07-11 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-13 |
Annual Report | 2016-07-19 |
Registered Agent name/address change | 2015-05-15 |
Certificate of Assumed Name | 2015-02-12 |
Certificate of Assumed Name | 2015-02-12 |
Certificate of Assumed Name | 2015-02-12 |
Sources: Kentucky Secretary of State