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 |
Name | Role |
---|---|
Brad Estes | Organizer |
John Neace | Organizer |
Name | Role |
---|---|
John F Neace | Member |
Name | Role |
---|---|
Brad Estes | Registered Agent |
TOM HENRION | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
NV INSURANCE | Inactive | 2021-10-24 |
NII | Inactive | 2021-10-20 |
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