KENTUCKY PLANNING PARTNERS, LLC

Name: | KENTUCKY PLANNING PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2005 (20 years ago) |
Organization Date: | 16 Jun 2005 (20 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0613940 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT A. DAVENPORT | Registered Agent |
Name | Role |
---|---|
ROBERT A DAVENPORT | Manager |
Kenneth A O'Neil | Manager |
Name | Role |
---|---|
ROBERT L. GOODIN, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 656679 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 656679 | Agent - Life | Active | 2021-06-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 656679 | Agent - Health | Active | 2021-06-10 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-05-18 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State