Name: | ESCHATON INSURANCE AND RISK MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 2019 (6 years ago) |
Organization Date: | 29 Apr 2019 (6 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1056826 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1511 CAVALRY DR, SUITE 101, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen Appenfelder | Registered Agent |
STEPHEN APPENFELDER | Registered Agent |
Name | Role |
---|---|
Stephen Appenfelder | Organizer |
Name | Role |
---|---|
Stephen Appenfelder | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1039474 | Agent - Personal Lines | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 1039474 | Agent - Life | Active | 2019-10-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1039474 | Agent - Health | Active | 2019-10-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1039474 | Agent - Casualty | Active | 2019-05-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1039474 | Agent - Property | Active | 2019-05-28 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
Eschaton Insurance and Wealth Management, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADKISSON INSURANCE AGENCY | Active | 2026-05-24 |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-02-27 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2021-05-24 |
Registered Agent name/address change | 2021-04-08 |
Principal Office Address Change | 2021-04-08 |
Annual Report | 2021-04-08 |
Principal Office Address Change | 2020-10-30 |
Registered Agent name/address change | 2020-10-30 |
Annual Report | 2020-07-20 |
Sources: Kentucky Secretary of State