Name: | American Insurance Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2016 (8 years ago) |
Organization Date: | 06 Dec 2016 (8 years ago) |
Last Annual Report: | 30 Mar 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0969843 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 918 LILY CREEK RD, SUITE 202, Louisville, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT FIELDS | Manager |
WAYNE WEST | Manager |
Name | Role |
---|---|
Scott Fields | Registered Agent |
Name | Role |
---|---|
Scott Fields | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 939319 | Agent - Casualty | Inactive | 2016-12-09 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 939319 | Agent - Property | Inactive | 2016-12-09 | - | 2020-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report Amendment | 2018-07-18 |
Annual Report | 2018-03-30 |
Reinstatement Certificate of Existence | 2017-12-07 |
Reinstatement | 2017-12-07 |
Reinstatement Approval Letter Revenue | 2017-12-07 |
Principal Office Address Change | 2017-12-07 |
Registered Agent name/address change | 2017-12-07 |
Administrative Dissolution | 2017-10-09 |
Ky.Gov Uploaded Document | 2016-12-06 |
Sources: Kentucky Secretary of State