Name: | Alium LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2019 (6 years ago) |
Organization Date: | 07 Aug 2019 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1067420 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1801 FRANKFORT AVE, 1801 FRANKFORT AVE, LOUISVILLE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Alium LLC, NEW YORK | 5825847 | NEW YORK |
Name | Role |
---|---|
Blaine McLaughlin | Registered Agent |
BLAINE MCLAUGHLIN | Registered Agent |
Name | Role |
---|---|
James Blaine McLaughlin | Member |
Kelley Elizabeth Anderson | Member |
Name | Role |
---|---|
Blaine McLaughlin | Organizer |
Kelley Anderson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1052837 | Agent - Casualty | Active | 2023-11-14 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1052837 | Agent - Property | Active | 2023-11-14 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1052837 | Agent - Life | Active | 2019-08-22 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1052837 | Agent - Health | Active | 2019-08-22 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
Alium Insurance Partners | Inactive | 2024-09-24 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Registered Agent name/address change | 2022-02-18 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-02 |
Certificate of Assumed Name | 2019-09-24 |
Sources: Kentucky Secretary of State