Name: | PERRY WEALTH MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2020 (4 years ago) |
Organization Date: | 05 Nov 2020 (4 years ago) |
Last Annual Report: | 11 Apr 2025 (5 days ago) |
Managed By: | Members |
Organization Number: | 1119657 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 132 Frontier Blvd, Suite 102, Stanford, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robbie Perry | Registered Agent |
Name | Role |
---|---|
ROBBIE PERRY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1122244 | Agent - Health | Pending | - | - | - | - | - |
Department of Insurance | DOI ID 1122244 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1122244 | Agent - Health | Active | 2025-04-06 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1122244 | Agent - Life | Active | 2021-02-26 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1122244 | Agent - Casualty | Active | 2021-02-26 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1122244 | Agent - Property | Active | 2021-02-26 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
PERRY & ASSOCIATES INSURANCE | Active | 2026-02-10 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Principal Office Address Change | 2025-04-11 |
Registered Agent name/address change | 2025-04-11 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-09 |
Reinstatement | 2021-12-15 |
Reinstatement Certificate of Existence | 2021-12-15 |
Reinstatement Approval Letter Revenue | 2021-12-14 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State