Name: | Ancers, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2016 (9 years ago) |
Organization Date: | 05 Feb 2016 (9 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0943476 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4070 MASSIE AVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald Ray Albro | Manager |
Name | Role |
---|---|
Donald Albro | Registered Agent |
DONALD ALBRO | Registered Agent |
Name | Role |
---|---|
Donald Albro | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1334869 | Public Adjuster - Property & Casualty | Active | 2024-05-13 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-27 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-04-14 |
Annual Report | 2021-04-03 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-03 |
Annual Report | 2017-05-27 |
Sources: Kentucky Secretary of State