Search icon

BROWN & BROWN OF KENTUCKY LLC

Headquarter

Company Details

Name: BROWN & BROWN OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2003 (22 years ago)
Organization Date: 17 Oct 2003 (22 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0570357
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13101 MAGISTERIAL DRIVE, SUITE 200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of BROWN & BROWN OF KENTUCKY LLC, ALABAMA 000-938-615 ALABAMA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, ALASKA 10300024 ALASKA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, CONNECTICUT 3017771 CONNECTICUT
Headquarter of BROWN & BROWN OF KENTUCKY LLC, COLORADO 20081127453 COLORADO
Headquarter of BROWN & BROWN OF KENTUCKY LLC, IDAHO 600755 IDAHO
Headquarter of BROWN & BROWN OF KENTUCKY LLC, ILLINOIS LLC_15048832 ILLINOIS
Headquarter of BROWN & BROWN OF KENTUCKY LLC, MINNESOTA 872a66d6-892d-ef11-9084-00155d01c440 MINNESOTA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, FLORIDA M24000007187 FLORIDA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, RHODE ISLAND 001774749 RHODE ISLAND
Headquarter of BROWN & BROWN OF KENTUCKY LLC, MISSISSIPPI 929711 MISSISSIPPI
Headquarter of BROWN & BROWN OF KENTUCKY LLC, ILLINOIS CORP_66079724 ILLINOIS
Headquarter of BROWN & BROWN OF KENTUCKY LLC, RHODE ISLAND 000323703 RHODE ISLAND
Headquarter of BROWN & BROWN OF KENTUCKY LLC, ALASKA 10015449 ALASKA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, NEW YORK 3640650 NEW YORK
Headquarter of BROWN & BROWN OF KENTUCKY LLC, MINNESOTA 463b7fa1-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BROWN & BROWN OF KENTUCKY LLC, CONNECTICUT 0930608 CONNECTICUT
Headquarter of BROWN & BROWN OF KENTUCKY LLC, FLORIDA F08000001015 FLORIDA

Member

Name Role
BROWN & BROWN, INC. Member

Manager

Name Role
MICHAEL T. NEAL Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
THOMAS M. DONEGAN, JR. Incorporator

Organizer

Name Role
DAVID B LOTZ 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 580592 Agent - Limited Line Credit Active 2018-09-21 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Agent - Personal Lines Active 2017-02-03 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Surplus Lines Broker - Not Applicable Active 2010-04-15 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Agent - Property Active 2004-08-18 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Agent - Casualty Active 2004-08-18 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Agent - Life Active 2003-11-14 - - 2027-03-31 -
Department of Insurance DOI ID 580592 Agent - Health Active 2003-11-14 - - 2027-03-31 -

Former Company Names

Name Action
BROWN & BROWN OF KENTUCKY, INC. Type Conversion
(NQ) BBVAS, LLC Merger

Assumed Names

Name Status Expiration Date
RV AMERICA INSURANCE MARKETING Active 2028-02-06
MBA INSURANCE AGENCY Active 2026-03-17
BROWN & BROWN DEALER SERVICES Inactive 2024-07-03
REED BROTHERS INSURANCE GROUP Inactive 2019-02-03
BROWN & BROWN RECREATIONAL INSURANCE Inactive 2018-10-09
LET'S TALK INSURANCE Inactive 2018-03-21
ASSOCIATED INSURANCE SERVICE Inactive 2016-01-18
AIS BENEFIT CONCEPTS Inactive 2016-01-18
STURGEON INSURANCE AGENCY Inactive 2015-11-10
STURGEON, KENNEDY & ROBERTS Inactive 2015-11-10

Filings

Name File Date
Principal Office Address Change 2024-07-15
Annual Report 2024-07-15
Articles of Organization (LLC) 2024-01-02
Articles of Merger 2023-12-28
Annual Report 2023-06-15
Name Renewal 2023-02-06
Annual Report 2022-06-13
Principal Office Address Change 2021-06-19
Annual Report 2021-06-19
App. for Certificate of Withdrawal 2021-03-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.38 $1,500,000 $400,000 19 25 2018-08-30 Final

Sources: Kentucky Secretary of State