CP RISK MANAGEMENT SERVICES LLC
Headquarter
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 |
Name | Role |
---|---|
Patrick Reeves | Manager |
Name | Role |
---|---|
RONALD BUTT | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | - |
Name | Action |
---|---|
ARGI FINANCIAL GROUP LLC | Old Name |
(NQ) EMERALD ADVISORS GROUP LLC | Merger |
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 |
This company hasn't received any reviews.
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