Name: | OneCommonwealth Financial Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2015 (10 years ago) |
Organization Date: | 29 Jun 2015 (10 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0926067 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 139 W. SHORT STREET, SUITE 200, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly V Johnson | Manager |
Name | Role |
---|---|
Joshua W Beam | Organizer |
Name | Role |
---|---|
HARGROVE SERVICES, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 881925 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 881925 | Agent - Life | Active | 2023-06-28 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 881925 | Agent - Health | Active | 2023-06-28 | - | - | 2025-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-08-19 |
Annual Report | 2019-08-19 |
Annual Report | 2018-08-20 |
Annual Report | 2017-06-14 |
Annual Report | 2016-08-10 |
Sources: Kentucky Secretary of State