Name: | GLENN BROWN ADVOCACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2022 (3 years ago) |
Organization Date: | 01 Jun 2022 (3 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1211992 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4109 SAN MARCOS ROAD , LOUISVILLE , KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENN BROWN | Organizer |
Name | Role |
---|---|
Glenn Brown | Manager |
Name | Role |
---|---|
GLENN BROWN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1245301 | Agent - Life | Active | 2024-06-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1245301 | Agent - Health | Active | 2024-06-06 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
AGELESS ADVOCATES | Active | 2027-08-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Reinstatement Certificate of Existence | 2023-10-30 |
Reinstatement | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State