Search icon

Senior Partners LLC

Company Details

Name: Senior Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2011 (14 years ago)
Organization Date: 11 May 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0791345
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 515 BROOKVIEW ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENIOR PARTNERS LLC 401K PLAN 2018 300686565 2020-09-10 SENIOR PARTNERS LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 5027735223
Plan sponsor’s address 3514 HYCLIFFE AVE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing MICHAEL HUFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-10
Name of individual signing MICHAEL HUFFMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR PARTNERS LLC 401K PLAN 2018 300686565 2020-10-08 SENIOR PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 5027735223
Plan sponsor’s address 3514 HYCLIFFE AVE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MICHAEL HUFFMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR PARTNERS LLC 401K PLAN 2017 300686565 2018-10-05 SENIOR PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 5027735223
Plan sponsor’s address 3514 HYCLIFFE AVE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MICHAEL HUFFMAN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
MICHAEL R HUFFMAN Member

Organizer

Name Role
Michael Robert Huffman Organizer

Registered Agent

Name Role
MICHAEL R. HUFFMAN 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 782481 Agent - Life Active 2012-05-22 - - 2026-03-31 -
Department of Insurance DOI ID 782481 Agent - Health Active 2012-05-22 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-19
Annual Report 2023-08-24
Annual Report 2022-06-15
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15
Registered Agent name/address change 2021-04-15
Annual Report 2020-03-11
Annual Report 2019-03-29
Principal Office Address Change 2018-04-17

Sources: Kentucky Secretary of State