Search icon

BENJAMIN J. BYRNE & ASSOCIATES, LLC

Company Details

Name: BENJAMIN J. BYRNE & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2007 (17 years ago)
Organization Date: 14 Nov 2007 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0678618
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRNE INSURANCE GROUP 401(K) PLAN 2023 390661999 2024-08-26 BENJAMIN J BYRNE & ASSOCIATES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5024264200
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing BEN BRYNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-26
Name of individual signing BEN BYRNE
Valid signature Filed with authorized/valid electronic signature
BYRNE INSURANCE GROUP 401(K) PLAN 2022 390661999 2023-05-09 BENJAMIN J BYRNE & ASSOCIATES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5024264200
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing BEN BRYNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing BEN BYRNE
Valid signature Filed with authorized/valid electronic signature
BYRNE INSURANCE GROUP 401(K) PLAN 2021 390661999 2022-05-03 BENJAMIN J BYRNE & ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5024264200
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222
BYRNE INSURANCE GROUP 401(K) PLAN 2020 390661999 2021-10-14 BENJAMIN J BYRNE & ASSOCIATES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5024264200
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222
BYRNE INSURANCE GROUP 401(K) PLAN 2019 390661999 2020-10-15 BENJAMIN J BYRNE & ASSOCIATES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5024264200
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222
BYRNE INSURANCE GROUP 401(K) PLAN 2018 390661999 2019-10-07 BENJAMIN J BYRNE & ASSOCIATES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Plan sponsor’s address 9401 WILLIAMSBURG PLAZA, SUITE 100, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing TISH WITYK
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
BENJAMIN J. BYRNE Organizer

Member

Name Role
BENJAMIN J BYRNE Member

Registered Agent

Name Role
BENJAMIN J. BYRNE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 669927 Agent - Life Active 2007-12-18 - - 2027-03-31 -
Department of Insurance DOI ID 669927 Agent - Health Active 2007-12-18 - - 2027-03-31 -
Department of Insurance DOI ID 669927 Agent - Variable Life and Variable Annuities Inactive 2007-12-18 - 2009-03-20 - -

Assumed Names

Name Status Expiration Date
BYRNE INSURANCE GROUP Inactive 2022-12-21

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-06-29
Annual Report 2019-04-26
Annual Report 2018-06-13
Name Renewal 2017-10-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $10,743 $3,500 6 1 2019-08-29 Final

Sources: Kentucky Secretary of State