Search icon

WATSON GROUP LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 5026148791
Plan sponsor’s address 10300 LINN STATION RD,, STE. 250, LOUISVILLE, KY, 40223

Organizer

Name Role
JENNIFER WATSON Organizer

Registered Agent

Name Role
JENNIFER WATSON Registered Agent

Member

Name Role
BLAKE WATSON Member
JENNIFER WATSON Member
DAVID WATSON Member

Licenses

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 -

Assumed Names

Name Status Expiration Date
MAIN STREET INS. Active 2029-03-18
ADMINISTRATIVE INFORMATION MANAGEMENT - AIM Active 2028-01-03

Filings

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