Search icon

ANNUITY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNUITY ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1991 (34 years ago)
Organization Date: 23 Apr 1991 (34 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Organization Number: 0285577
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 121 PETUNIA COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
KAY GOLDBERG Secretary

Vice President

Name Role
Kay Goldberg Vice President

Director

Name Role
Kay Goldberg Director
David R. Goldberg Director
DAVID R. GOLDBERG Director
KAY GOLDBERG Director

Incorporator

Name Role
DAVID R. GOLDBERG Incorporator
KAY GOLDBERG Incorporator

Registered Agent

Name Role
DAVID R. GOLDBERG Registered Agent

President

Name Role
David R Goldberg President

Form 5500 Series

Employer Identification Number (EIN):
611198738
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401283 Administrator - Not Applicable Inactive 2021-08-27 - 2023-03-31 - -
Department of Insurance DOI ID 401283 Agent - Life Inactive 2009-07-08 - 2021-03-31 - -
Department of Insurance DOI ID 401283 Agent - Health Inactive 2009-07-08 - 2021-03-31 - -
Department of Insurance DOI ID 401283 Agent - Non-profit Health Service Inactive 1999-10-21 - 2001-03-01 - -
Department of Insurance DOI ID 401283 Agent - Prepaid Dental Plan Inactive 1998-01-22 - 2001-03-01 - -

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-25
Annual Report 2022-05-18
Principal Office Address Change 2022-01-13
Annual Report 2021-04-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State