Search icon

ONPOINT WARRANTY SOLUTIONS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONPOINT WARRANTY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2018
Branch of: ONPOINT WARRANTY SOLUTIONS LLC, KENTUCKY (Company Number 1017210)
Business ALEI: 1289078
Annual report due: 31 Mar 2026
Business address: 1400 Main Street, Clarksville, IN, 47129, United States
Mailing address: 1400 Main Street, Suite 132, Clarksville, IN, United States, 47129
Mailing jurisdiction address: 9900 CORPORATE CAMPUS DRIVE, SUITE 2050 9900 CORPORATE CAMPUS DRIVE, SUITE 2050, LOUISVILLE, KY, 40223, United States
Office jurisdiction address: 9900 CORPORATE CAMPUS DRIVE, SUITE 2050, LOUISVILLE, KY, 40223, United States
Place of Formation: KENTUCKY
E-Mail: jon.gruett@y2yc.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
URS AGENTS, LLC Agent

Officer

Name Role Business address Residence address
CHRIS SMITH Officer 9900 CORPORATE CAMPUS DRIVE, SUITE 2050, LAGRANGE, KY, 40031, United States 3850 PHELPS ROAD, WEST SUFFIELD, CT, 06093, United States
ROBERT CHRISTIAN Officer 9900 CORPORATE CAMPUS DRIVE, SUITE 2050, LOUISVILLE, KY, 40223, United States 9909 Glen Vista Drive, Prospect, KY, 40059, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104062 2025-02-20 - Annual Report Annual Report -
BF-0012349315 2024-03-05 - Annual Report Annual Report -
BF-0011852533 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011235177 2023-03-20 - Annual Report Annual Report -
BF-0010254874 2022-01-28 - Annual Report Annual Report 2022
0007184293 2021-02-23 - Annual Report Annual Report 2021
0006867112 2020-04-01 - Annual Report Annual Report 2020
0006528461 2019-04-09 - Annual Report Annual Report 2019
0006267556 2018-10-29 2018-10-29 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information