Search icon

DPL TERM INSURANCE SOLUTIONS, LLC

Headquarter

Company Details

Name: DPL TERM INSURANCE SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2019 (6 years ago)
Organization Date: 08 Feb 2019 (6 years ago)
Last Annual Report: 08 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1047841
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1906 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, MISSISSIPPI 1201733 MISSISSIPPI
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, RHODE ISLAND 001699885 RHODE ISLAND
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, ALASKA 10100144 ALASKA
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, ALABAMA 000-580-355 ALABAMA
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, MINNESOTA b27beb50-a12f-e911-916b-00155d0deff0 MINNESOTA
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, COLORADO 20191138696 COLORADO
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, CONNECTICUT 1299456 CONNECTICUT
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, IDAHO 3428831 IDAHO
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, FLORIDA M19000002395 FLORIDA
Headquarter of DPL TERM INSURANCE SOLUTIONS, LLC, ILLINOIS LLC_07588534 ILLINOIS

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Member

Name Role
DPL FINANCIAL PARTNERS, LLC Member

Organizer

Name Role
DAVID LAU Organizer

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-12
Annual Report 2022-05-23
Annual Report 2021-04-23
Annual Report 2020-05-04
Articles of Organization (LLC) 2019-02-08

Sources: Kentucky Secretary of State