Search icon

MUCCI INSURANCE GROUP, LLC

Headquarter

Company Details

Name: MUCCI INSURANCE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2000 (25 years ago)
Organization Date: 30 Jun 2000 (25 years ago)
Last Annual Report: 30 Mar 2005 (20 years ago)
Managed By: Members
Organization Number: 0497119
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2120 NEWBURG RD., STE 300, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
DONALD S. MUCCI Organizer

Member

Name Role
Donald S Mucci Member

Registered Agent

Name Role
DONALD S. MUCCI Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3400294
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
610664887
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
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 513722 Agent - Life Inactive 2004-04-30 - 2008-03-31 - -
Department of Insurance DOI ID 513722 Agent - Health Inactive 2004-04-30 - 2008-03-31 - -
Department of Insurance DOI ID 513722 Agent - Casualty Inactive 2000-09-25 - 2008-03-31 - -
Department of Insurance DOI ID 513722 Agent - Property Inactive 2000-09-25 - 2008-03-31 - -

Former Company Names

Name Action
GARRETT-STOTZ COMPANY Old Name
MUCCI INSURANCE GROUP, LLC Merger
MUCCI, IRVIN, HOBBS & ASSOCIATES, LLC Old Name
MUCCI, IRVIN & ASSOCIATES, LLC Old Name

Assumed Names

Name Status Expiration Date
MUCCI, IRVIN, HOBBS & ASSOCIATES - INSURANCE Inactive 2006-12-12

Filings

Name File Date
Annual Report 2005-03-30
Annual Report 2003-07-16
Statement of Change 2003-04-17
Annual Report 2002-11-06
Principal Office Address Change 2002-10-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.65 $16,831 $10,500 39 3 2016-08-25 Final

Sources: Kentucky Secretary of State