Name: | Trinity Underwriters, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 2019 (5 years ago) |
Organization Date: | 01 Jan 2020 (5 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1077791 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 623 W Main Street, Suite B , Clarkson, KY 42726 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Trinity Underwriters, LLC, MISSISSIPPI | 1441890 | MISSISSIPPI |
Headquarter of | Trinity Underwriters, LLC, ALABAMA | 001-128-655 | ALABAMA |
Headquarter of | Trinity Underwriters, LLC, IDAHO | 5691132 | IDAHO |
Headquarter of | Trinity Underwriters, LLC, ILLINOIS | LLC_14677674 | ILLINOIS |
Name | Role |
---|---|
Eric Huff | Organizer |
Cindy Huff | Organizer |
Name | Role |
---|---|
Cindy Huff | Member |
Eric G Huff | Member |
Name | Role |
---|---|
Eric Huff | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1192720 | Agent - Casualty | Active | 2022-03-10 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1192720 | Agent - Property | Active | 2022-03-10 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
TINITY MANAGING INSURANCE AGENCY LLC | Active | 2029-07-09 |
TRINITY MANAGING AGENCY LLC | Active | 2029-07-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-07-09 |
Certificate of Assumed Name | 2024-07-02 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2023-03-22 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State