Search icon

ANNUITY ASSOCIATES, INC.

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2013 611198738 2014-10-02 ANNUITY ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE ROAD, SUITE 304, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2012 611198738 2013-10-14 ANNUITY ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2011 611198738 2012-05-10 ANNUITY ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611198738
Plan administrator’s name ANNUITY ASSOCIATES, INC.
Plan administrator’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024230044

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2010 611198738 2011-08-26 ANNUITY ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611198738
Plan administrator’s name ANNUITY ASSOCIATES, INC.
Plan administrator’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024230044

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-26
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2009 611198738 2010-07-23 ANNUITY ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611198738
Plan administrator’s name ANNUITY ASSOCIATES, INC.
Plan administrator’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024230044

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing DAVID GOLDBERG
Valid signature Filed with authorized/valid electronic signature
ANNUITY ASSOCIATES, INC. RETIREMENT PLAN 2009 611198738 2010-07-12 ANNUITY ASSOCIATES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 5024230044
Plan sponsor’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611198738
Plan administrator’s name ANNUITY ASSOCIATES, INC.
Plan administrator’s address 7400 LAGRANGE RD. SUITE 304, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024230044

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing SUSAN HENDRICKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing SUSAN HENDRICKS
Valid signature Filed with authorized/valid electronic signature

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

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 - -
Department of Insurance DOI ID 401283 Agent - Health Maintenance Organization Inactive 1992-03-18 - 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
Registered Agent name/address change 2020-04-28
Principal Office Address Change 2020-04-28
Annual Report 2020-04-28
Annual Report 2019-06-16
Annual Report 2018-06-26

Sources: Kentucky Secretary of State