Search icon

ABA Risk Management, LLC

Headquarter

Company Details

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 (5 years ago)
Organization Date: 23 Nov 2020 (5 years ago)
Last Annual Report: 18 Sep 2024 (9 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

Registered Agent

Name Role
Karen Campbell Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Karen Campbell Organizer

Manager

Name Role
Scott Wick Manager

Links between entities

Type:
Headquarter of
Company Number:
6592923
State:
NEW YORK
Type:
Headquarter of
Company Number:
001-069-229
State:
ALABAMA

Licenses

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 -

Assumed Names

Name Status Expiration Date
RISE PARTNERS Active 2026-01-22

Filings

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

Sources: Kentucky Secretary of State