Search icon

STRATEGIC ADVISERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC ADVISERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2009 (16 years ago)
Organization Date: 10 Sep 2009 (16 years ago)
Last Annual Report: 16 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 0742284
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 515 MONMOUTH ST. STE. 301, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN JAY FOSSETT Organizer

Member

Name Role
PATRICK CROWLEY Member
GREG GREEENE Member
Madison Walton Member

Registered Agent

Name Role
GREG GREENE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
270892275
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BARRISTER MARKETING GROUP Inactive 2019-06-09
OMNI ADVOCACY GROUP Inactive 2018-10-01
GOVERNMENT ADVISERS Inactive 2017-07-23

Filings

Name File Date
Annual Report 2024-09-16
Annual Report 2023-03-16
Annual Report 2022-03-17
Annual Report 2021-05-04
Principal Office Address Change 2021-05-03

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 800
Executive 2024-12-03 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 800
Executive 2024-11-06 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 800
Executive 2024-10-02 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 800
Executive 2024-08-02 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 800

Sources: Kentucky Secretary of State