Name: | Unified Insurance Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2016 (9 years ago) |
Organization Date: | 11 Jul 2016 (9 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0957183 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1413 N. Third Street, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Hite | Registered Agent |
CHARLES W. PARRISH IV | Registered Agent |
Name | Role |
---|---|
Charles W. Parrish IV | Member |
Name | Role |
---|---|
Matthew Hite | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 925188 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 925188 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 925188 | Agent - Life | Active | 2016-08-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 925188 | Agent - Casualty | Active | 2016-08-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 925188 | Agent - Property | Active | 2016-08-19 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
Eugene Wilson & Company | Expiring | 2025-05-05 |
UNIFIED INSURANCE SERVICES OF KENTUCKY | Inactive | 2021-07-27 |
UNIFIED INSURANCE SERVICES OF AMERICA | Inactive | 2021-07-27 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Certificate of Assumed Name | 2022-03-22 |
Annual Report | 2022-03-17 |
Certificate of Assumed Name | 2022-02-24 |
Annual Report | 2021-05-13 |
Certificate of Assumed Name | 2020-05-05 |
Annual Report | 2020-04-15 |
Principal Office Address Change | 2019-06-21 |
Sources: Kentucky Secretary of State