Name: | Cornerstone Insurance Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2022 (3 years ago) |
Organization Date: | 27 Sep 2022 (3 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1233639 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 100 Access Dr Ste E, Monticello, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon Hawkins | Registered Agent |
Name | Role |
---|---|
Brandon Hawkins | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1235060 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1235060 | Agent - Life | Active | 2022-10-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1235060 | Agent - Health | Active | 2022-10-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1235060 | Agent - Casualty | Active | 2022-10-06 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1235060 | Agent - Property | Active | 2022-10-06 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-03-26 |
Reinstatement | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-27 |
Reinstatement Certificate of Existence | 2023-10-27 |
Administrative Dissolution | 2023-10-04 |
Ky.Gov Uploaded Document | 2022-09-26 |
Sources: Kentucky Secretary of State