Name: | Thoroughbred Insurance Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2016 (9 years ago) |
Organization Date: | 07 Sep 2016 (9 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0962043 |
Principal Office: | 80 Codell Dr Ste 260, Lexington, KY 405091178 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYAN MICHAEL SHIVE | Registered Agent |
Ryan Michael Shive | Registered Agent |
Name | Role |
---|---|
Ryan Michael Shive | Organizer |
Name | Role |
---|---|
Ryan Michael Shive | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 929815 | Agent - Crop | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Self-Service Storage Space | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Travel | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 929815 | Agent - Life | Inactive | 2016-11-29 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 929815 | Agent - Casualty | Inactive | 2016-09-29 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 929815 | Agent - Property | Inactive | 2016-09-29 | - | 2024-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-03-02 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-25 |
Annual Report | 2020-02-25 |
Principal Office Address Change | 2020-01-13 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-02 |
Annual Report | 2017-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8543887210 | 2020-04-28 | 0457 | PPP | 80 CODELL DR SUITE 260, LEXINGTON, KY, 40509-1179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State