Search icon

BLVD PRIVATE WEALTH, LLC

Company Details

Name: BLVD PRIVATE WEALTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2020 (5 years ago)
Organization Date: 20 Aug 2020 (5 years ago)
Last Annual Report: 05 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 1109457
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10515 Meeting St Unit 101, Prospect, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLVD 401K PLAN 2023 852545707 2024-07-21 BLVD PRIVATE WEALTH, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 523900
Sponsor’s telephone number 5025138056
Plan sponsor’s address 10515 MEETING STREET, STE 101, PROSPECT, KY, 40059
BLVD 401K PLAN 2022 852545707 2023-06-28 BLVD PRIVATE WEALTH, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 523900
Sponsor’s telephone number 5025138056
Plan sponsor’s address 10515 MEETING STREET, STE 101, PROSPECT, KY, 40059
BLVD 401K PLAN 2021 852545707 2022-01-19 BLVD PRIVATE WEALTH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 523900
Sponsor’s telephone number 5025138056
Plan sponsor’s address 10515 MEETING STREET, STE 101, PROSPECT, KY, 40059

Registered Agent

Name Role
CHRIS BRADY Registered Agent

Organizer

Name Role
CHRIS BRADY 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 1171680 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 1171680 Agent - Life Active 2023-06-08 - - 2027-03-31 -
Department of Insurance DOI ID 1171680 Agent - Health Inactive 2021-11-10 - 2023-03-31 - -

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-08-03
Registered Agent name/address change 2023-08-03
Principal Office Address Change 2023-08-03
Annual Report 2022-08-04
Annual Report 2021-04-05
Articles of Organization (LLC) 2020-08-20

Sources: Kentucky Secretary of State