Name: | Premier Claim Specialists, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2017 (8 years ago) |
Organization Date: | 05 Sep 2017 (8 years ago) |
Last Annual Report: | 11 Dec 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 0995770 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 901 SHOT HUNT RD., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOLLY C. JENKINS | Registered Agent |
Name | Role |
---|---|
HOLLY C. JENKINS | Organizer |
Name | Role |
---|---|
HOLLY JENKINS | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 967167 | Adjuster - Public | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 967167 | Independent Adjuster - Property & Casualty | Active | 2023-09-05 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 967167 | Public Adjuster - Property & Casualty | Inactive | 2023-07-28 | - | 2023-08-04 | - | - |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-11 |
Reinstatement | 2024-12-11 |
Reinstatement Certificate of Existence | 2024-12-11 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Approval Letter Revenue | 2023-07-28 |
Reinstatement Certificate of Existence | 2023-07-28 |
Reinstatement | 2023-07-28 |
Registered Agent name/address change | 2023-07-28 |
Principal Office Address Change | 2023-07-28 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State