Search icon

J. BRENNAN ENTERPRISES, LLC

Company Details

Name: J. BRENNAN ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2007 (18 years ago)
Organization Date: 22 Jun 2007 (18 years ago)
Last Annual Report: 02 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0667348
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 639 PHILADELPHIA STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. BRENNAN ENTERPRISES RETIREMENT PLAN 2018 260424933 2019-01-05 J. BRENNAN ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 8596537275
Plan sponsor’s address 639 PHILADELPHIA ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2019-01-05
Name of individual signing BRENNAN SCANLON
Valid signature Filed with authorized/valid electronic signature
J. BRENNAN ENTERPRISES RETIREMENT PLAN 2017 260424933 2018-05-02 J. BRENNAN ENTERPRISES, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 8596537275
Plan sponsor’s address 639 PHILADELPHIA ST., COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing BRENNAN SCANLON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KATRINA ENGLISH Registered Agent

Member

Name Role
Katrina M English Member

Organizer

Name Role
BRYAN N BISHOP 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 912930 Agent - Life Inactive 2016-04-18 - 2022-01-01 - -
Department of Insurance DOI ID 912930 Agent - Health Inactive 2016-04-18 - 2022-01-01 - -

Assumed Names

Name Status Expiration Date
BNI-SWONKY Expiring 2025-09-24
BNI Inactive 2020-01-21

Filings

Name File Date
Annual Report 2025-01-02
Registered Agent name/address change 2025-01-02
Annual Report 2024-01-05
Annual Report 2023-01-09
Annual Report 2022-01-06
Annual Report 2021-02-11
Certificate of Assumed Name 2020-09-24
Certificate of Assumed Name 2020-09-24
Annual Report 2020-03-27
Annual Report 2019-06-17

Sources: Kentucky Secretary of State