Search icon

LLH HOLDINGS, LLC

Headquarter

Company Details

Name: LLH HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1995 (29 years ago)
Organization Date: 15 Nov 1995 (29 years ago)
Last Annual Report: 13 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0407944
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11420 BLUEGRASS PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LLH HOLDINGS, LLC, ALABAMA 000-375-575 ALABAMA
Headquarter of LLH HOLDINGS, LLC, NEW YORK 4761006 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATION HEALTH AND WELFARE VEBA MASTER TRUST 2014 611292525 2017-01-09 LOGAN LAVELLE HUNT INSURANCE AGENCY, LLC 585
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Sponsor’s telephone number 5024996880
Plan sponsor’s mailing address 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Number of participants as of the end of the plan year

Active participants 696

Signature of

Role Plan administrator
Date 2016-12-27
Name of individual signing JAMES LAVELLE JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-27
Name of individual signing JAMES LAVELLE JR
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION HEALTH AND WELFARE VEBA MASTER TRUST 2014 611292525 2016-09-15 LOGAN LAVELLE HUNT INSURANCE AGENCY, LLC 585
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Sponsor’s telephone number 5024996880
Plan sponsor’s mailing address 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Plan sponsor’s address 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611292525
Plan administrator’s name LOGAN LAVELLE HUNT INSURANCE AGENCY, LLC
Plan administrator’s address 11420 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024996880

Number of participants as of the end of the plan year

Active participants 696

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing JAMES LAVELLE JR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES R. LAVELLE, JR. Registered Agent

President

Name Role
Stephen P Church President

Vice President

Name Role
Margaret S Howser Vice President

Director

Name Role
Stephen P Church Director
Margaret S Howser Director
Patricia A Church Director
WINSTON E. CHURCH Director

Chairman

Name Role
Winston E Church Chairman

Signature

Name Role
W E CHURCH Signature

Incorporator

Name Role
WINSTON E. CHURCH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 765297 Agent - Casualty Withdrawn - - - - -
Department of Insurance DOI ID 765297 Agent - Property Withdrawn - - - - -
Department of Insurance DOI ID 398287 Agent - Health Inactive 2001-05-31 - 2006-05-31 - -
Department of Insurance DOI ID 398287 Agent - Life Inactive 1992-02-19 - 2006-05-31 - -
Department of Insurance DOI ID 398287 Agent - Prepaid Dental Plan Inactive 1989-02-14 - 2001-03-01 - -
Department of Insurance DOI ID 398287 Agent - Health Maintenance Organization Inactive 1988-05-24 - 2001-03-01 - -

Former Company Names

Name Action
LOGAN LAVELLE HUNT INSURANCE AGENCY, LLC Old Name
WINSTON & COMPANY BENEFITS, INC. Merger
LOGAN LAVELLE INSURANCE AGENCY, LLC Old Name

Assumed Names

Name Status Expiration Date
ANCHOR INSURANCE AGENCY Inactive 2021-10-04
LOGAN LAVELLE HUNT Inactive 2021-07-19
LOGAN LAVELLE HUNT INSURANCE AND WELATH MANAGEMENT, LLC Inactive 2018-07-23
LOGAN LAVELLE HUNT OF EVANSVILLE Inactive 2017-10-04
WINSTON & COMPANY BENEFITS Inactive 2016-05-01
LOGAN LAVELLE INSURANCE AGENCY, LLC Inactive 2014-02-13
CH INVESTMENTS AND WEALTH MANAGEMENT Inactive 2012-01-25
INSURANCE MANAGEMENT AGENCY Inactive 2012-01-02
LOGAN LAVELLE ELLISON FINANCIAL GROUP Inactive 2004-03-24

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-13
Annual Report 2020-04-14
Annual Report 2019-05-15
Annual Report 2018-07-09
Amendment 2018-01-24
Annual Report 2017-04-25
Certificate of Assumed Name 2016-10-04
Name Renewal 2016-05-25
Annual Report 2016-03-17

Sources: Kentucky Secretary of State