Search icon

THE REISERT GROUP LLC

Company Details

Name: THE REISERT GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2011 (14 years ago)
Organization Date: 18 Jul 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0796012
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 UPS DRIVE, SUITE 104 & 105, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
JOHN H. REISERT Manager
PETER M. REISERT Manager
WILLIAM A. REISERT IV Manager
GREGORY J. REISERT Manager

Organizer

Name Role
JOHN H. REISERT Organizer

Registered Agent

Name Role
WILLIAM A. REISERT, IV 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 771335 Agent - Life Denied - - - - -
Department of Insurance DOI ID 771335 Agent - Health Denied - - - - -
Department of Insurance DOI ID 771335 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 771335 Agent - Casualty Active 2023-11-06 - - 2027-03-31 -
Department of Insurance DOI ID 771335 Agent - Property Active 2023-11-06 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-05-30
Annual Report 2018-04-10
Annual Report 2017-04-29
Annual Report 2016-07-12

Sources: Kentucky Secretary of State