Name: | LITT ENTERPRISES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 2016 (9 years ago) |
Organization Date: | 07 Apr 2016 (9 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0949366 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1708 BRENTMOOR LANE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT LITTRELL | President |
Name | Role |
---|---|
ROBERT LITTRELL | Registered Agent |
Name | Role |
---|---|
ROBERT LITTRELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 946533 | Agent - Life | Active | 2017-03-03 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 946533 | Agent - Health | Active | 2017-03-03 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-21 |
Annual Report | 2023-04-14 |
Reinstatement | 2022-02-09 |
Reinstatement Certificate of Existence | 2022-02-09 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-06-19 |
Registered Agent name/address change | 2018-06-19 |
Sources: Kentucky Secretary of State