Search icon

CRESCENT INSURANCE LLC

Company Details

Name: CRESCENT INSURANCE LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Oct 2010 (14 years ago)
Organization Date: 26 Oct 2010 (14 years ago)
Last Annual Report: 22 May 2024 (8 months ago)
Managed By: Managers
Organization Number: 0774199
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 7430 US HWY 42 SUITE 108, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESCENT INSURANCE CBS BENEFIT PLAN 2022 364746653 2023-12-27 CRESCENT INSURANCE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 524210
Sponsor’s telephone number 8592835433
Plan sponsor’s address 7430 US HWY 42, SUITE 108, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CRESCENT INSURANCE CBS BENEFIT PLAN 2021 364746653 2022-12-29 CRESCENT INSURANCE 1
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 524210
Sponsor’s telephone number 8592835433
Plan sponsor’s address 7430 US HWY 42, SUITE 108, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HANS FLECKEN ENGELHARDT Registered Agent

Manager

Name Role
HANS FLECKEN ENGELHARDT Manager

Organizer

Name Role
HANS FLECKEN ENGELHART Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Registered Agent name/address change 2022-03-10
Annual Report 2022-03-10
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-07-31
Reinstatement Certificate of Existence 2019-02-15
Reinstatement 2019-02-15
Registered Agent name/address change 2019-02-15

Date of last update: 13 Nov 2024

Sources: Kentucky Secretary of State