Search icon

Neace Ventures Kentucky, LLC

Company Details

Name: Neace Ventures Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2016 (9 years ago)
Organization Date: 12 Oct 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0965184
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 901 East Liberty, Louisville, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
Brad Estes Organizer
John Neace Organizer

Member

Name Role
John F Neace Member

Registered Agent

Name Role
Brad Estes Registered Agent
TOM HENRION Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 933830 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 933830 Agent - Life Inactive 2016-10-18 - 2018-03-31 - -
Department of Insurance DOI ID 933830 Agent - Health Inactive 2016-10-18 - 2018-03-31 - -
Department of Insurance DOI ID 933830 Agent - Casualty Inactive 2016-10-18 - 2018-03-31 - -
Department of Insurance DOI ID 933830 Agent - Property Inactive 2016-10-18 - 2018-03-31 - -

Assumed Names

Name Status Expiration Date
NV INSURANCE Inactive 2021-10-24
NII Inactive 2021-10-20

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-30
Annual Report 2021-04-16
Registered Agent name/address change 2021-04-16
Annual Report 2020-06-19
Annual Report 2019-04-30

Sources: Kentucky Secretary of State