Search icon

ADVANTAGE NATIONAL MARKETING LLC

Headquarter

Company Details

Name: ADVANTAGE NATIONAL MARKETING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2012 (13 years ago)
Organization Date: 19 Jan 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0810308
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 627 Eastwood St Ste A, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ADVANTAGE NATIONAL MARKETING LLC, MISSISSIPPI 1412829 MISSISSIPPI

Registered Agent

Name Role
WAYBURN ALLEN COSTELLOW Registered Agent

Member

Name Role
Wayburn Allen Costellow Member

Organizer

Name Role
DAVY MYATT Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 776103 Agent - Life Active 2012-03-02 - - 2026-03-31 -
Department of Insurance DOI ID 776103 Agent - Health Active 2012-03-02 - - 2026-03-31 -

Former Company Names

Name Action
SOUTHERN FINANCIAL GROUP LLC Old Name
INDEPENDENT ADVISOR NETWORK LLC Old Name
ADVISOR NETWORK, LLC Old Name
CCIT MANAGEMENT SERVICES, LLC Old Name
WEALTH CONCEPTS ADVISOR NETWORK, LLC Old Name
WEALTH CONCEPTS INSURANCE SERVICES, LLC Old Name
ASG FINANCIAL, LLC Old Name
LEGACY INSURANCE GROUP, LLC Old Name
COSTELLOW FINANCIAL, LLC Old Name

Assumed Names

Name Status Expiration Date
ADVANTAGE NATIONAL MARKETING LLC Active 2026-07-29
ADVANTAGE NETWORK MARKETING LLC Inactive 2026-07-29

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Registered Agent name/address change 2023-08-28
Annual Report 2023-03-20
Annual Report 2022-04-29
Amendment 2021-08-13
Certificate of Withdrawal of Assumed Name 2021-07-29
Certificate of Assumed Name 2021-07-29
Annual Report 2021-07-29
Principal Office Address Change 2021-07-29

Sources: Kentucky Secretary of State