Name: | Brown Insurance Agency, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2022 (3 years ago) |
Organization Date: | 05 Jan 2022 (3 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1182908 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 163 CAMPBELL LANE, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tessa T Skinner-Brown | Registered Agent |
Name | Role |
---|---|
Tessa T Skinner-Brown | Manager |
Name | Role |
---|---|
Tessa T Skinner-Brown | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1274066 | Agent - Life | Pending Replacement | 2025-03-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Health | Pending Replacement | 2025-03-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Casualty | Pending Replacement | 2025-03-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Property | Pending Replacement | 2025-03-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Property | Pending | 2023-05-11 | - | 2025-01-31 | 2025-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Life | Pending | 2023-05-11 | - | 2025-01-31 | 2025-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Casualty | Pending | 2023-05-11 | - | 2025-01-31 | 2025-03-31 | - |
Department of Insurance | DOI ID 1274066 | Agent - Health | Pending | 2023-05-11 | - | 2025-01-31 | 2025-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2024-04-24 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-29 |
Articles of Organization | 2022-01-05 |
Ky.Gov Uploaded Document | 2021-12-27 |
Sources: Kentucky Secretary of State