Entity Name: | KIELY, HINES & ASSOCIATES INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Apr 2005 (20 years ago) |
Branch of: | KIELY, HINES & ASSOCIATES INSURANCE AGENCY, INC., KENTUCKY (Company Number 0256762) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F05000002318 |
FEI/EIN Number |
610947056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205, US |
Mail Address: | P.O. BOX 7669, LOUISVILLE, KY, 40257-0669, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
TRABUE ELLEN K | President | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
TRABUE ELLEN K | Chief Executive Officer | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
BOHN JAMES A | Executive Vice President | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
BROWN JAMES E | Executive Vice President | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
BOHN JAMES A | Vice President | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
BOHN JAMES A | Secretary | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
BOHN JAMES A | Treasurer | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY, 40205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY 40205 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 6100 DUTCHMANS LANE, 10TH FLOOR, LOUISVILLE, KY 40205 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-07-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State