Name: | WATSON GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 2021 (4 years ago) |
Organization Date: | 07 Apr 2021 (4 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1143708 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3803 Old Brownsboro Hills Rd, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATSON GROUP 401(K) PLAN | 2023 | 863113013 | 2024-05-21 | WATSON GROUP, LLC | 0 | |||||||||||||
|
Name | Role |
---|---|
JENNIFER WATSON | Organizer |
Name | Role |
---|---|
JENNIFER WATSON | Registered Agent |
Name | Role |
---|---|
BLAKE WATSON | Member |
JENNIFER WATSON | Member |
DAVID WATSON | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1131956 | Administrator - Not Applicable | Active | 2024-09-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1131956 | Agent - Casualty | Active | 2022-01-19 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1131956 | Agent - Property | Active | 2022-01-19 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1131956 | Agent - Life | Active | 2021-05-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1131956 | Agent - Health | Active | 2021-05-11 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
MAIN STREET INS. | Active | 2029-03-18 |
ADMINISTRATIVE INFORMATION MANAGEMENT - AIM | Active | 2028-01-03 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-03-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-08-30 |
Certificate of Assumed Name | 2023-01-03 |
Annual Report | 2022-05-27 |
Annual Report Amendment | 2021-06-10 |
Annual Report | 2021-04-09 |
Sources: Kentucky Secretary of State