Search icon

CP RISK MANAGEMENT SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CP RISK MANAGEMENT SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2005 (20 years ago)
Organization Date: 18 Nov 2005 (20 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0625967
Industry: Holding and other Investment Offices
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2201 HIGH WICKHAM PLACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Patrick Reeves Manager

Organizer

Name Role
RONALD BUTT Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1384469
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-072-771
State:
ALABAMA
Type:
Headquarter of
Company Number:
2819300
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5160961
State:
IDAHO
Type:
Headquarter of
Company Number:
M20000005639
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
203985505
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
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 647417 Life Settlement Broker - Not Applicable Active 2024-05-20 - - 2027-03-31 -
Department of Insurance DOI ID 647417 Agent - Life Active 2007-01-10 - - 2027-03-31 -
Department of Insurance DOI ID 647417 Agent - Health Active 2007-01-10 - - 2027-03-31 -

Former Company Names

Name Action
ARGI FINANCIAL GROUP LLC Old Name
(NQ) EMERALD ADVISORS GROUP LLC Merger

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-11-29
Amendment 2023-06-21
Annual Report 2023-04-03
Annual Report 2022-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3167000.00
Total Face Value Of Loan:
3167000.00
Date:
2011-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3167000
Current Approval Amount:
3167000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3207995.06

Reviews Leave a review

This company hasn't received any reviews.

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 Active 41.90 $2,709,482 $1,800,000 148 245 2021-10-28 Prelim

Sources: Kentucky Secretary of State