Name: | PETE STURM INSURANCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2018 (7 years ago) |
Organization Date: | 26 Jun 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1025122 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 332 Fairview Dr, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Bruce Sturm | Manager |
Name | Role |
---|---|
The Kimmel Law Firm, PLLC | Registered Agent |
Name | Role |
---|---|
Kerie Ann Sturm | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1334721 | Agent - Life | Active | 2024-04-12 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1334721 | Agent - Health | Active | 2024-04-12 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
PETE STURM INSUARANCE LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-19 |
Annual Report | 2023-08-08 |
Amendment | 2023-03-24 |
Annual Report | 2022-04-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State