Search icon

HALL FINANCIAL GROUP LLC

Company Details

Name: HALL FINANCIAL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2015 (10 years ago)
Organization Date: 07 Jan 2015 (10 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0906452
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12305 WESTPORT RD, STE 106, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN HALL Registered Agent

Member

Name Role
Wendy S Hall Member
Alan D Hall Member

Organizer

Name Role
ALAN HALL 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 869429 Agent - Casualty Active 2016-10-04 - - 2027-03-31 -
Department of Insurance DOI ID 869429 Agent - Property Active 2016-10-04 - - 2027-03-31 -
Department of Insurance DOI ID 869429 Agent - Life Active 2015-02-18 - - 2027-03-31 -
Department of Insurance DOI ID 869429 Agent - Health Active 2015-02-18 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
ALAN HALL AGENCY Active 2029-12-21
TRI-STATE SENIOR BENEFITS Active 2029-05-16
INNOVATIVE SENIOR BENEFITS Active 2029-05-16
HALL TAX SERVICE Active 2029-03-26
KENTUCKY SENIOR BENEFITS Active 2028-09-15
RESTAURANT INSURANCE WAREHOUSE Active 2027-05-11
HALL INSURANCE AND FINANCIAL SERVICES Inactive 2021-09-15

Filings

Name File Date
Assumed Name renewal 2024-12-21
Registered Agent name/address change 2024-12-18
Principal Office Address Change 2024-12-18
Certificate of Assumed Name 2024-05-16
Certificate of Assumed Name 2024-05-16
Annual Report 2024-03-26
Certificate of Assumed Name 2024-03-26
Certificate of Assumed Name 2023-09-15
Annual Report 2023-05-06
Certificate of Assumed Name 2022-05-11

Sources: Kentucky Secretary of State