Search icon

THE MPM GROUP, LLC

Company Details

Name: THE MPM GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2002 (23 years ago)
Organization Date: 03 May 2002 (23 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0536214
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1010 MONARCH STREET, SUITE 220, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MPM GROUP 401(K) PROFIT SHARING PLAN 2022 753052829 2023-10-16 MPM GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 8592234973
Plan sponsor’s address 1010 MONARCH ST STE 220, LEXINGTON, KY, 405131894

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DALE E BALDWIN
Valid signature Filed with authorized/valid electronic signature
THE MPM GROUP 401(K) PROFIT SHARING PLAN 2016 753052829 2017-10-11 MPM GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 8592234973
Plan sponsor’s address 1010 MONARCH ST STE 220, LEXINGTON, KY, 40513

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DALE E BALDWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing DALE E BALDWIN
Valid signature Filed with authorized/valid electronic signature
THE MPM GROUP 401(K) PROFIT SHARING PLAN 2015 753052829 2016-10-11 MPM GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 8592234973
Plan sponsor’s address 1010 MONARCH ST STE 220, LEXINGTON, KY, 40513

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing DALE E BALDWIN
Valid signature Filed with authorized/valid electronic signature
THE MPM GROUP 401(K) PROFIT SHARING PLAN 2009 753052829 2010-11-19 MPM GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 8592234943
Plan sponsor’s mailing address 3080 HARRODSBURG ROAD, LEXINGTON, KY, 40503
Plan sponsor’s address 3080 HARRODSBURG ROAD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 753052829
Plan administrator’s name MPM GROUP
Plan administrator’s address 3080 HARRODSBURG ROAD, LEXINGTON, KY, 40503
Administrator’s telephone number 8592234943

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-19
Name of individual signing DALE BALDWIN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DALE E. BALDWIN Registered Agent

Manager

Name Role
Dale E Baldwin Manager
Albert A Prewitt II Manager

Organizer

Name Role
DALE E. BALDWIN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 550302 Agent - Life Active 2002-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 550302 Agent - Health Active 2002-06-10 - - 2026-03-31 -
Department of Insurance DOI ID 550302 Agent - Casualty Active 2002-05-30 - - 2026-03-31 -
Department of Insurance DOI ID 550302 Agent - Property Active 2002-05-30 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-09
Annual Report 2022-03-15
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-05-29
Annual Report 2018-03-20
Annual Report 2017-06-27
Annual Report 2016-03-25
Annual Report 2015-05-26

Sources: Kentucky Secretary of State