Search icon

Riverfront Partners LLC

Company Details

Name: Riverfront Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2023 (a year ago)
Organization Date: 03 Nov 2023 (a year ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1318992
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 525 W 5th St, Suite 235A, Covington, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Tyler Geiman Member

Organizer

Name Role
Tyler Geiman Organizer

Registered Agent

Name Role
Tyler Geiman Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1310957 Agent - Life Pending Replacement 2023-12-13 - - 2025-03-31 -
Department of Insurance DOI ID 1310957 Agent - Health Pending Replacement 2023-12-13 - - 2025-03-31 -
Department of Insurance DOI ID 1310957 Agent - Casualty Pending Replacement 2023-12-13 - - 2025-03-31 -
Department of Insurance DOI ID 1310957 Agent - Property Pending Replacement 2023-12-13 - - 2025-03-31 -
Department of Insurance DOI ID 1310957 Administrator - Not Applicable Active 2023-12-11 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
ISG/RIVERFRONT PARTNERS Active 2029-03-15

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Certificate of Assumed Name 2024-03-15

Sources: Kentucky Secretary of State