Name: | Brown & Brown of Kentucky, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 31 Mar 2008 (17 years ago) |
Date of Dissolution: | 03 Jun 2024 (a year ago) |
Date of Status Change: | 03 Jun 2024 (a year ago) |
Branch of: | Brown & Brown of Kentucky, Inc., KENTUCKY (Company Number 0570357) |
Identification Number: | 000323703 |
Place of Formation: | KENTUCKY |
Principal Address: | 13101 MAGISTERIAL DRIVE SUITE 200, LOUISVILLE, KY, 40223, USA |
Purpose: | TO ENGAGE IN ALL LINES OF INSURANCE-RELATED BUSINESS AS AN INSURANCE AGENT/BROKER. |
Fictitious names: |
Brown & Brown Dealer Services (trading name, 2019-07-05 - ) Brown & Brown Recreational Insurance (trading name, 2013-09-27 - ) Let's Talk Insurance (trading name, 2013-02-22 - ) RV America Insurance Marketing (trading name, 2013-02-22 - ) Muirfield Insurance (trading name, 2008-06-10 - 2015-01-23) |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD ANDREW WATTS | VICE PRESIDENT | 300 NORTH BEACH STREET DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
TIMOTHY WILEY | TREASUER | 13101 MAGISTERIAL DRIVE, SUITE 200 LOUISVILLE, KY 40223 USA |
Name | Role | Address |
---|---|---|
J. SCOTT PENNY | CHAIRMAN | 300 NORTH BEACH STREET DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
MICHAEL T. NEAL | PRESIDENT | 13101 MAGISTERIAL DRIVE, SUITE 200 LOUISVILLE, KY 40223 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-06-03 | Brown & Brown of Kentucky, Inc. | Brown & Brown of Kentucky LLC on 06-03-2024 |
Number | Name | File Date |
---|---|---|
202452417670 | Annual Report | 2024-04-24 |
202334612160 | Annual Report | 2023-04-29 |
202215866640 | Annual Report | 2022-04-27 |
202191829600 | Annual Report | 2021-02-17 |
202034383450 | Annual Report | 2020-02-14 |
201925500060 | Statement of Change of Registered/Resident Agent | 2019-10-28 |
201901735200 | Fictitious Business Name Statement | 2019-07-05 |
201985148480 | Annual Report | 2019-01-25 |
201856834030 | Annual Report | 2018-01-26 |
201731080330 | Annual Report | 2017-01-30 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State