Search icon

STRATEGIC WEALTH DESIGNERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC WEALTH DESIGNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Organization Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0543307
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 NORTH HURSTBOURNE PARKWAY, SUITE 120, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW DICKEN Registered Agent

Manager

Name Role
Jordan Schwartz Manager
Matthew J Dicken Manager
Dustin R Stanley Manager

Organizer

Name Role
WILLIAM G STRENCH Organizer

Links between entities

Type:
Headquarter of
Company Number:
116cdcf0-cb15-ee11-9073-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2406268
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
M21000012157
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_11916228
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
331027701
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
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 563264 Agent - Life Active 2003-03-24 - - 2027-03-31 -
Department of Insurance DOI ID 563264 Agent - Health Active 2003-03-24 - - 2027-03-31 -
Department of Insurance DOI ID 563264 Agent - Variable Life and Variable Annuities Active 2003-03-24 - - 2027-03-31 -

Filings

Name File Date
Articles of Correction 2024-12-23
Articles of Merger 2024-12-03
Annual Report 2024-03-11
Annual Report 2023-01-20
Annual Report 2022-02-10

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491480
Current Approval Amount:
491480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
494105.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State