Search icon

LOYALTY GROUP INSURANCE SERVICES, INC.

Headquarter

Company Details

Name: LOYALTY GROUP INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2009 (16 years ago)
Organization Date: 22 Sep 2009 (16 years ago)
Last Annual Report: 20 Jan 2025 (3 months ago)
Organization Number: 0744209
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3940 Olympic Blvd, Ste 250, Erlanger, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., MISSISSIPPI 961986 MISSISSIPPI
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., RHODE ISLAND 001680378 RHODE ISLAND
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., ILLINOIS CORP_67045424 ILLINOIS
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., ALABAMA 000-943-489 ALABAMA
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., NEW YORK 3900156 NEW YORK
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., MINNESOTA fe8bfe94-d6f8-e011-8d33-001ec94ffe7f MINNESOTA
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., COLORADO 20201433618 COLORADO
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., CONNECTICUT 0992439 CONNECTICUT
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., IDAHO 560831 IDAHO
Headquarter of LOYALTY GROUP INSURANCE SERVICES, INC., FLORIDA F10000000145 FLORIDA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kenji Ogura President

Secretary

Name Role
John Maraia Secretary

Vice President

Name Role
Michael W Elkins Vice President

Incorporator

Name Role
JOHN A. MARAIA Incorporator

Director

Name Role
Takeshi Fujimoto Director
Kenji Ogura Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 714894 Agent - Life Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 714894 Agent - Health Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 714894 Agent - Casualty Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 714894 Agent - Property Active 2009-10-05 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-01-19
Annual Report 2023-02-02
Annual Report 2022-02-16
Annual Report 2021-02-10
Annual Report 2020-02-10
Annual Report 2019-01-22
Annual Report 2018-04-16
Principal Office Address Change 2018-03-22
Annual Report 2017-05-09

Sources: Kentucky Secretary of State