Name: | Neace Ins, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2022 (3 years ago) |
Organization Date: | 07 Jun 2022 (3 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1213121 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | PO Box 99948, Louisville, KY 40269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Jones | Organizer |
Name | Role |
---|---|
Jennifer Jones | 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 1217755 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1217755 | Agent - Life | Active | 2024-08-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1217755 | Agent - Health | Active | 2024-08-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1217755 | Agent - Casualty | Active | 2024-08-19 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1217755 | Agent - Property | Active | 2024-08-19 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Registered Agent name/address change | 2024-04-30 |
Principal Office Address Change | 2024-04-30 |
Annual Report | 2023-06-19 |
Sources: Kentucky Secretary of State