Name: | DICAPUA INSURANCE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2020 (4 years ago) |
Organization Date: | 06 Nov 2020 (4 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1119521 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3801 BILLTOWN RD., UNIT 99206, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew W DiCapua | Registered Agent |
Name | Role |
---|---|
Matthew W DiCapua | Organizer |
Name | Role |
---|---|
Matthew W DiCapua | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1109511 | Agent - Life | Active | 2020-11-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1109511 | Agent - Casualty | Active | 2020-11-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1109511 | Agent - Property | Active | 2020-11-09 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
Matt DiCapua Insurance, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-28 |
Principal Office Address Change | 2025-02-28 |
Annual Report | 2024-05-15 |
Principal Office Address Change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-25 |
Amendment | 2021-01-21 |
Articles of Organization (LLC) | 2020-11-06 |
Ky.Gov Uploaded Document | 2020-11-04 |
Sources: Kentucky Secretary of State