Name: | WRIGHT STRATEGIC BENEFITS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2007 (18 years ago) |
Organization Date: | 03 Jan 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0654144 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PMB 150-114, 3735 PALOMAR CENTRE DRIVE, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall F Wright | Member |
Name | Role |
---|---|
RANDALL F. WRIGHT | Registered Agent |
Name | Role |
---|---|
DAN M. ROSE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 751092 | Agent - Life | Active | 2011-03-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 751092 | Agent - Health | Active | 2011-03-30 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 650677 | Agent - Life | Inactive | 2007-03-08 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 650677 | Agent - Health | Inactive | 2007-03-08 | - | 2013-03-31 | - | - |
Name | Action |
---|---|
COLLINS & WRIGHT BENEFITS GROUP, LLC | Old Name |
ASSURANCE BENEFITS GROUP, LLC | Old Name |
COLLINS INSURANCE SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASSURANCE FINANCIAL GROUP | Inactive | 2012-02-19 |
BENEFITS PLUS OF LEXINGTON | Inactive | 2012-01-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-04-08 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State