Name: | Adam Howard Agency, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2019 (5 years ago) |
Organization Date: | 01 Nov 2019 (5 years ago) |
Last Annual Report: | 11 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1076144 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10054 DEEPWOOD COURT, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam Howard | Member |
Name | Role |
---|---|
Adam Howard | Registered Agent |
Name | Role |
---|---|
Adam Howard | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1064308 | Agent - Life | Inactive | 2019-11-06 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 1064308 | Agent - Health | Inactive | 2019-11-06 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 1064308 | Agent - Casualty | Inactive | 2019-11-06 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 1064308 | Agent - Property | Inactive | 2019-11-06 | - | 2023-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2023-01-03 |
Principal Office Address Change | 2022-08-22 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3113447204 | 2020-04-16 | 0457 | PPP | 6900 HOUSTON RD Suite 20, FLORENCE, KY, 41042-4890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State