Name: | SENIOR MARKET TEAM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2014 (11 years ago) |
Organization Date: | 21 Apr 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0885214 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1881 DIXIE HIGHWAY, SUITE 130, FORT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SENIOR MARKET TEAM, LLC, NEW YORK | 5735113 | NEW YORK |
Headquarter of | SENIOR MARKET TEAM, LLC, FLORIDA | M14000006117 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SENIOR MARKET TEAM LLC 401(K) PLAN | 2023 | 465533414 | 2024-02-12 | SENIOR MARKET TEAM LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-12 |
Name of individual signing | JERRY DEATHERAGE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8665716378 |
Plan sponsor’s address | 2135 CHAMBER CENTER DR., FT. MITCHELL, KY, 41017 |
Signature of
Role | Plan administrator |
Date | 2023-06-04 |
Name of individual signing | JERRY DEATHERAGE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Derek Carnohan | Member |
Jerry Deatherage | Member |
Name | Role |
---|---|
JERRY DEATHERAGE | Registered Agent |
Name | Role |
---|---|
JERRY DEATHERAGE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 841166 | Agent - Life | Active | 2014-05-21 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 841166 | Agent - Health | Active | 2014-05-21 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-19 |
Annual Report | 2025-02-18 |
Annual Report Amendment | 2024-05-23 |
Annual Report | 2024-05-22 |
Principal Office Address Change | 2023-08-17 |
Registered Agent name/address change | 2023-08-17 |
Annual Report | 2023-04-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-18 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State