Name: | SENIOR SOLUTIONS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2018 (7 years ago) |
Organization Date: | 06 Aug 2018 (7 years ago) |
Last Annual Report: | 08 Nov 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 1029030 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 2912 MURRAY HILL PIKE, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel Lodwick | Member |
Stewart Daily | Member |
Ian Lothrop Miller | Member |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES Inc. | Registered Agent |
Name | Role |
---|---|
IAN MILLER | Organizer |
STEWART DAILY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1024153 | Agent - Life | Active | 2019-01-03 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1024153 | Agent - Health | Active | 2019-01-03 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-08 |
Reinstatement Approval Letter Revenue | 2024-11-08 |
Reinstatement | 2024-11-08 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-08-11 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-21 |
Annual Report | 2020-07-10 |
Annual Report | 2019-08-15 |
Sources: Kentucky Secretary of State