Search icon

Oakmonte Insurance, LLC

Company Details

Name: Oakmonte Insurance, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1057153
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2606 Zion Rd Ste O, Henderson, KY 42420
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKMONTE INSURANCE 401(K) PLAN 2023 834640662 2024-05-09 OAKMONTE INSURANCE, LLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2702161232
Plan sponsor’s address 2606 ZION RD., STE 0, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
OAKMONTE INSURANCE 401(K) PLAN 2022 834640662 2023-05-27 OAKMONTE INSURANCE, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2702161232
Plan sponsor’s address 2606 ZION RD., STE 0, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OAKMONTE INSURANCE 401(K) PLAN 2021 834640662 2022-06-01 OAKMONTE INSURANCE, LLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2702161232
Plan sponsor’s address 2606 ZION RD., STE 0, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OAKMONTE INSURANCE 401(K) PLAN 2020 834640662 2021-05-21 OAKMONTE INSURANCE, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2702161232
Plan sponsor’s address 2606 ZION RD., STE 0, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
OAKMONTE INSURANCE 401(K) PLAN 2019 834640662 2020-06-01 OAKMONTE INSURANCE, LLC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2702161232
Plan sponsor’s address 2606 ZION RD., STE 0, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Michael C Casperson Registered Agent

Member

Name Role
Michael Casperson Member

Organizer

Name Role
Michael C Casperson 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 1050504 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 1050504 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 1050504 Agent - Life Inactive 2019-08-07 - 2024-04-29 - -
Department of Insurance DOI ID 1050504 Agent - Health Inactive 2019-08-07 - 2024-04-29 - -
Department of Insurance DOI ID 1050504 Agent - Casualty Active 2019-08-07 - - 2027-03-31 -
Department of Insurance DOI ID 1050504 Agent - Property Active 2019-08-07 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-03-06
Annual Report 2020-02-28
Articles of Organization (LLC) 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273157107 2020-04-10 0457 PPP 2606 Zion Rd, Ste 0, HENDERSON, KY, 42420-4716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HENDERSON, HENDERSON, KY, 42420-4716
Project Congressional District KY-01
Number of Employees 2
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26820.21
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State