Name: | Tina Goodlett Insurance, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2020 (5 years ago) |
Organization Date: | 27 Feb 2020 (5 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1088918 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 12108 SENTIMENTAL LN, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tina Goodlett | Registered Agent |
TINA LOUISE GOODLETT | Registered Agent |
Name | Role |
---|---|
Tina Louise Goodlett | Manager |
Name | Role |
---|---|
Tina Goodlett | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1076050 | Agent - Life | Active | 2020-02-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1076050 | Agent - Health | Active | 2020-02-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1076050 | Agent - Casualty | Active | 2020-02-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1076050 | Agent - Property | Active | 2020-02-27 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Principal Office Address Change | 2024-03-26 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-12-27 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2021-05-13 |
Annual Report | 2021-05-13 |
Registered Agent name/address change | 2021-05-13 |
Amendment | 2020-04-24 |
Sources: Kentucky Secretary of State