Search icon

JCC Insurance Group, LLC

Company Details

Name: JCC Insurance Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2018 (7 years ago)
Organization Date: 01 Mar 2018 (7 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Managed By: Members
Organization Number: 1012921
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2351 Versailles Rd, Suite 302, Lexington, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCC INSURANCE GROUP SAFE HARBOR 401(K) PROFIT SHARING PLAN 2021 824606618 2022-06-25 JCC INSURANCE GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 524210
Sponsor’s telephone number 8595431322
Plan sponsor’s address 114 E REYNOLDS RD, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing KIMBER WHYTE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Amy Castro Member
Francisco Castro Member
Juan Castro Member

Registered Agent

Name Role
Francisco Xavier Castro Registered Agent

Organizer

Name Role
Francisco Xavier Castro Organizer
Juan Carlos Castro Organizer
Victor Jared Castro 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 994701 Agent - Casualty Active 2018-06-19 - - 2026-03-31 -
Department of Insurance DOI ID 994701 Agent - Property Active 2018-06-19 - - 2026-03-31 -
Department of Insurance DOI ID 994701 Agent - Health Active 2018-06-12 - - 2026-03-31 -
Department of Insurance DOI ID 994701 Agent - Life Active 2018-05-18 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-02-07
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-06-21
Ky.Gov Uploaded Document 2018-03-01

Sources: Kentucky Secretary of State