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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-25 |
Name of individual signing | KIMBER WHYTE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Amy Castro | Member |
Francisco Castro | Member |
Juan Castro | Member |
Name | Role |
---|---|
Francisco Xavier Castro | Registered Agent |
Name | Role |
---|---|
Francisco Xavier Castro | Organizer |
Juan Carlos Castro | Organizer |
Victor Jared Castro | Organizer |
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 | - |
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