Name: | LEVY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 01 Apr 2003 (22 years ago) |
Organization Date: | 01 Apr 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0557401 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2249 WYNNEWOOD CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN H. LEVY | Registered Agent |
Name | Role |
---|---|
Steven H Levy | Manager |
Name | Role |
---|---|
STEVEN H. LEVY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 569322 | Agent - Life | Inactive | 2003-05-09 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 569322 | Agent - Health | Inactive | 2003-05-09 | - | 2013-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State