Name: | ABA Risk Management, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 2020 (4 years ago) |
Organization Date: | 23 Nov 2020 (4 years ago) |
Last Annual Report: | 18 Sep 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 1121915 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 908 Lily Creek Rd, Ste. 101, Louisville, KY 40243 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABA Risk Management, LLC, NEW YORK | 6592923 | NEW YORK |
Headquarter of | ABA Risk Management, LLC, ALABAMA | 001-069-229 | ALABAMA |
Name | Role |
---|---|
Karen Campbell | Registered Agent |
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Karen Campbell | Organizer |
Name | Role |
---|---|
Scott Wick | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1113199 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1113199 | Surplus Lines Broker - Not Applicable | Active | 2021-01-29 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113199 | Agent - Life | Active | 2020-12-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113199 | Agent - Health | Active | 2020-12-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113199 | Agent - Casualty | Active | 2020-12-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113199 | Agent - Property | Active | 2020-12-09 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
RISE PARTNERS | Active | 2026-01-22 |
Name | File Date |
---|---|
Annual Report | 2024-09-18 |
Principal Office Address Change | 2024-09-18 |
Registered Agent name/address change | 2024-06-25 |
Annual Report | 2023-05-02 |
Annual Report | 2022-07-22 |
Annual Report | 2021-07-27 |
Certificate of Assumed Name | 2021-01-22 |
Sources: Kentucky Secretary of State