Name: | Signature Insurance Group LLP |
Legal type: | Kentucky RUPA Limited Liability Partnership |
Status: | Active |
Standing: | Good |
File Date: | 14 Dec 2020 (4 years ago) |
Organization Date: | 14 Dec 2020 (4 years ago) |
Last Annual Report: | 21 Aug 2024 (7 months ago) |
Organization Number: | 1123780 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 496 EASTERN BYPASS - SUITE 1, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Eric Adams | Registered Agent |
JAMES ERIC ADAMS | Registered Agent |
Name | Role |
---|---|
William Tracy Ferrell | General Partner |
Zachary Lee Doyle | General Partner |
James Eric Adams | General Partner |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1113542 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1113542 | Agent - Life | Active | 2020-12-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113542 | Agent - Casualty | Active | 2020-12-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113542 | Agent - Property | Active | 2020-12-11 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-21 |
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2023-08-29 |
Principal Office Address Change | 2023-08-29 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-18 |
Principal Office Address Change | 2021-02-03 |
Registered Agent name/address change | 2021-02-03 |
Application for Certificate of Authority(Corp) | 2020-12-14 |
Sources: Kentucky Secretary of State