STRATEGIC INSURANCE PARTNERS, LLC

Name: | STRATEGIC INSURANCE PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2019 (6 years ago) |
Organization Date: | 20 Nov 2019 (6 years ago) |
Last Annual Report: | 07 Mar 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 1078285 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 870 Corporate Dr. Ste. 300, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Micah Fain Plotts | Member |
Douglas Tyler Pruden | Member |
Name | Role |
---|---|
MICAH PLOTTS | Registered Agent |
Name | Role |
---|---|
DAVID M. STOUT ESQ. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1066749 | Agent - Life | Active | 2019-12-01 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1066749 | Agent - Casualty | Active | 2019-11-27 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1066749 | Agent - Property | Active | 2019-11-27 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2023-05-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State