Name: | ASHLEY MONTGOMERY STIGALL INSURANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2022 (3 years ago) |
Organization Date: | 22 Mar 2022 (3 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1198043 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 95 FARM BUREAU DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASHLEY MONTGOMERY STIGALL | Registered Agent |
Name | Role |
---|---|
ASHLEY MONTGOMERY STIGALL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1196391 | Agent - Life | Active | 2022-03-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1196391 | Agent - Health | Active | 2022-03-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1196391 | Agent - Casualty | Active | 2022-03-31 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1196391 | Agent - Property | Active | 2022-03-31 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-25 |
Annual Report Amendment | 2023-03-27 |
Annual Report | 2023-03-27 |
Amendment | 2022-04-07 |
Articles of Organization (LLC) | 2022-03-22 |
Sources: Kentucky Secretary of State