Name: | BAILEY INDEPENDENT INSURANCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2023 (2 years ago) |
Organization Date: | 13 Mar 2023 (2 years ago) |
Last Annual Report: | 29 Jan 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1266587 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1212 BATH AVENUE, SUITE 415, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tina Bailey | Manager |
Name | Role |
---|---|
1212 BATH AVENUE | Registered Agent |
Name | Role |
---|---|
TINA BAILEY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1262646 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1262646 | Agent - Life | Pending Replacement | 2023-11-09 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 1262646 | Agent - Health | Pending Replacement | 2023-11-09 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 1262646 | Agent - Casualty | Pending Replacement | 2023-03-20 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 1262646 | Agent - Property | Pending Replacement | 2023-03-20 | - | - | 2025-03-31 | - |
Name | File Date |
---|---|
Agent Resignation | 2025-01-13 |
Dissolution | 2025-01-13 |
Registered Agent name/address change | 2024-04-23 |
Principal Office Address Change | 2024-04-23 |
Annual Report | 2024-01-29 |
Principal Office Address Change | 2023-10-29 |
Registered Agent name/address change | 2023-10-29 |
Articles of Organization (LLC) | 2023-03-13 |
Sources: Kentucky Secretary of State